Flensburg
24937
Director Name | Jannis Kiesow |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Friedheim 4a Flensburg 24944 |
Director Name | Christoph Matthiesen |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Ulstruper Weg 6 Glucksburg 24960 |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Correspondence Address | 54-58 Tanner Street The Brandenburg Suite London SE1 3PH |
Registered Address | 54-58 Tanner Street The Brandenburg Suite - Tanner Place London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Christoph Matthiesen 50.00% Ordinary |
---|---|
50 at £1 | Jannis Kiesow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,388 |
Cash | £297,070 |
Current Liabilities | £177,957 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 23 June 2016 (1 page) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 January 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page) |
23 April 2014 | Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 (1 page) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
9 June 2010 | Termination of appointment of Christoph Matthiesen as a director (1 page) |
9 June 2010 | Termination of appointment of Christoph Matthiesen as a director (1 page) |
9 June 2010 | Appointment of Tobias Jessen as a director (2 pages) |
9 June 2010 | Termination of appointment of Jannis Kiesow as a director (1 page) |
9 June 2010 | Termination of appointment of Jannis Kiesow as a director (1 page) |
9 June 2010 | Appointment of Tobias Jessen as a director (2 pages) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|