Pilzen
32600
Director Name | Mr Timotheus Kim |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Austria |
Correspondence Address | Kirchberger Str. 94 Kitzbuehel 6370 |
Director Name | Mr Nadhif Abdulfatah Mussa |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 16 June 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 19 October 2011) |
Role | Businessman |
Country of Residence | Tanzania |
Correspondence Address | 60 P.O. Mhongani North Of Paje Zanzibar Tanzania |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Nadhif Abdulfatah Mussa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 (2 pages) |
17 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
1 August 2014 | Accounts made up to 31 December 2013 (2 pages) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (4 pages) |
5 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
29 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts made up to 31 December 2011 (2 pages) |
19 October 2011 | Termination of appointment of Nadhif Abdulfatah Mussa as a director on 19 October 2011 (1 page) |
19 October 2011 | Appointment of Mr. Klaus Dieter Kreis as a director on 19 October 2011 (2 pages) |
2 September 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (2 pages) |
31 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Termination of appointment of Timotheus Kim as a director (1 page) |
16 June 2011 | Appointment of Mr. Nadhif Abdulfatah Mussa as a director (2 pages) |
16 June 2011 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 16 June 2011 (1 page) |
16 June 2011 | Company name changed 030 LTD.\certificate issued on 16/06/11
|
16 June 2011 | Termination of appointment of Sl24 Ltd. as a secretary (1 page) |
24 August 2010 | Incorporation
|