Banska Bystrica
97405
Secretary Name | Mr Frank Eckhard Rudiger |
---|---|
Status | Current |
Appointed | 14 January 2013(2 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 220 Albany Road # 32 C/O Frank Rudiger Camberwell London SE5 0AW |
Director Name | Mr Frank Ruediger |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Businessman |
Country of Residence | Gb-Sct |
Correspondence Address | 4 Bowhill Terrace Edinburgh EH3 5QY Scotland |
Secretary Name | Mr Frank Ruediger |
---|---|
Status | Resigned |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bowhill Terrace Edinburgh EH3 5QY Scotland |
Secretary Name | Mr Ralf Paul Karl-Heinz Girra |
---|---|
Status | Resigned |
Appointed | 01 January 2012(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 January 2013) |
Role | Company Director |
Correspondence Address | 47 Podhaj Banska Bystrica 97405 |
Registered Address | 220 Albany Road # 32 C/O Frank Rudiger Camberwell Albany Road London SE5 0AW |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
Built Up Area | Greater London |
2 at £1 | Am Golfplatz Gross-kienitz Wohnbauten Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
5 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
27 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
2 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
3 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
2 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
11 October 2020 | Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB to 220 Albany Road # 32 C/O Frank Rudiger Camberwell Albany Road London SE5 0AW on 11 October 2020 (1 page) |
9 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
11 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Termination of appointment of Ralf Girra as a secretary (1 page) |
5 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
5 February 2013 | Appointment of Mr Frank Eckhard Rudiger as a secretary (1 page) |
5 February 2013 | Appointment of Mr Frank Eckhard Rudiger as a secretary (1 page) |
5 February 2013 | Termination of appointment of Ralf Girra as a secretary (1 page) |
25 January 2013 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 25 January 2013 (2 pages) |
25 January 2013 | Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 25 January 2013 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 February 2012 | Appointment of Mr. Ralf Paul Karl-Heinz Girra as a director (2 pages) |
29 February 2012 | Termination of appointment of Frank Ruediger as a director (1 page) |
29 February 2012 | Termination of appointment of Frank Ruediger as a director (1 page) |
29 February 2012 | Appointment of Mr. Ralf Paul Karl-Heinz Girra as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Frank Ruediger as a secretary (1 page) |
29 February 2012 | Termination of appointment of Frank Ruediger as a secretary (1 page) |
29 February 2012 | Appointment of Mr. Ralf Paul Karl-Heinz Girra as a secretary (2 pages) |
29 February 2012 | Appointment of Mr. Ralf Paul Karl-Heinz Girra as a director (2 pages) |
26 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Incorporation
|
22 December 2010 | Incorporation
|