Cobham
KT11 3BY
Director Name | Mr Klaus-Peter Ludwig Kofler |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 27 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 July 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Wimpole Street Enterprises Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 17 July 2014) |
Correspondence Address | 9 Wimpole Street London W1G 9SR |
Secretary Name | Ian Palmer |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Pendenza Cobham KT11 3BY |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ian Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£325,543 |
Cash | £26,133 |
Current Liabilities | £420,208 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 8 January 2014 (11 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (11 pages) |
23 January 2013 | Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 23 January 2013 (2 pages) |
22 January 2013 | Statement of affairs with form 4.19 (17 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Company name changed kofler & kompanie LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Change of name notice (2 pages) |
13 April 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
22 July 2011 | Registered office address changed from 29 Pendenza Stoke Rd Cobham Surrey KT11 3BY England on 22 July 2011 (1 page) |
22 July 2011 | Appointment of Wimpole Street Enterprises Ltd as a secretary (2 pages) |
22 July 2011 | Appointment of Klaus-Peter Ludwig Kofler as a director (2 pages) |
22 July 2011 | Termination of appointment of Ian Palmer as a secretary (1 page) |
2 March 2011 | Company name changed kofler kompanie LIMITED\certificate issued on 02/03/11
|
2 March 2011 | Change of name notice (2 pages) |
7 February 2011 | Incorporation (22 pages) |