60329 Frankfurt Am Main
Germany
Director Name | Mark Stephan Sabelus |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | German |
Status | Closed |
Appointed | 25 August 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 February 2015) |
Role | Tax Advisor |
Country of Residence | Germany |
Correspondence Address | Wannen 103 58455 Witten North Rhine West Palatinate Germany |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2010(same day as company formation) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Director Name | Ji-Yoon Park |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 77 Huelsenbruchstrasse Essen 45356 Germany |
Director Name | Marco Piu |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11 Spiegelstrasse Muenchen 81241 Germany |
Telephone | 020 70999646 |
---|---|
Telephone region | London |
Registered Address | 3 Bunhill Row London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.2m at €1 | Vidacos Nominees LTD 66.94% Ordinary |
---|---|
544k at €1 | Lynchwood Nominees LTD 16.61% Ordinary |
528.9k at €1 | Security Services Nominees Limited 16.15% Ordinary |
5k at €1 | Hsbc Global Custody Nominee (Uk) Limited 0.15% Ordinary |
4.4k at €1 | State Street Nominees LTD 0.13% Ordinary |
440 at €1 | Six Sis Ag 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,094,956 |
Cash | £18,555 |
Current Liabilities | £56,702 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2014 | Register(s) moved to registered office address (1 page) |
5 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Register(s) moved to registered office address (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (16 pages) |
10 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (16 pages) |
13 June 2013 | Director's details changed for Edward Hewit Pfeiffenberger on 1 May 2013 (3 pages) |
13 June 2013 | Director's details changed for Edward Hewit Pfeiffenberger on 1 May 2013 (3 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
13 June 2013 | Director's details changed for Edward Hewit Pfeiffenberger on 1 May 2013 (3 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
8 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 26 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 15 June 2012 (3 pages) |
26 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 15 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (15 pages) |
20 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (15 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 7 October 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 7 October 2011
|
18 June 2012 | Statement of capital following an allotment of shares on 7 October 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
9 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
14 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (17 pages) |
6 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (17 pages) |
3 November 2010 | Register inspection address has been changed (2 pages) |
3 November 2010 | Register(s) moved to registered inspection location (2 pages) |
3 November 2010 | Register(s) moved to registered inspection location (2 pages) |
3 November 2010 | Register inspection address has been changed (2 pages) |
23 September 2010 | Appointment of Mark Stephan Sabelus as a director (3 pages) |
23 September 2010 | Appointment of Mark Stephan Sabelus as a director (3 pages) |
14 September 2010 | Termination of appointment of Ji-Yoon Park as a director (2 pages) |
14 September 2010 | Termination of appointment of Ji-Yoon Park as a director (2 pages) |
27 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
27 August 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
20 August 2010 | Company name changed twin interactive games PLC\certificate issued on 20/08/10
|
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Change of name notice (2 pages) |
20 August 2010 | Company name changed twin interactive games PLC\certificate issued on 20/08/10
|
20 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
20 July 2010 | Appointment of Edward Hewit Pfeiffenberger as a director (3 pages) |
20 July 2010 | Termination of appointment of Marco Piu as a director (2 pages) |
20 July 2010 | Appointment of Edward Hewit Pfeiffenberger as a director (3 pages) |
20 July 2010 | Termination of appointment of Marco Piu as a director (2 pages) |
20 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
15 July 2010 | Trading certificate for a public company (3 pages) |
15 July 2010 | Trading certificate for a public company (3 pages) |
15 July 2010 | Commence business and borrow (1 page) |
15 July 2010 | Commence business and borrow (1 page) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|