The Brandenburg Suite - Tanner Place
London
SE1 3PH
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 June 2010(same day as company formation) |
Correspondence Address | 1a Pope Street London SE1 3PR |
Director Name | Petra Kleemann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2010(same day as company formation) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | Zieglerstr. 40c Ratingen D-40878 |
Director Name | Mr Awanish Kumar |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 Friedrichstr. Braunschweig 38102 |
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 |
1000 at £1 | Klaus Kleemann 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,073 |
Cash | £89 |
Current Liabilities | £8,127 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2014 | Application to strike the company off the register (3 pages) |
16 May 2014 | Appointment of Mr Klaus Kleemann as a director on 1 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Awanish Kumar as a director on 1 May 2014 (1 page) |
16 May 2014 | Termination of appointment of Awanish Kumar as a director on 1 May 2014 (1 page) |
16 May 2014 | Appointment of Mr Klaus Kleemann as a director on 1 May 2014 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 December 2013 | Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 17 December 2013 (1 page) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 October 2012 | Director's details changed for Mr Awanish Kumar on 15 October 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Appointment of Mr Awanish Kumar as a director on 1 December 2011 (2 pages) |
5 December 2011 | Termination of appointment of Petra Kleemann as a director on 30 November 2011 (1 page) |
5 December 2011 | Appointment of Mr Awanish Kumar as a director on 1 December 2011 (2 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Incorporation
|
17 June 2010 | Incorporation
|