Alpener Str.
Rheinberg
47495
Director Name | Ms Kerstin Goebel |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 23 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 06 November 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 30 Heftricher Strasse 65510 Idstein Germany |
Director Name | Mr Abdelghafour Aslouj |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | Mohrenstrasse 5 Coburg 96450 |
Director Name | Mrs Tatiana Essler |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | 71 Goethe Str Wedel / Holstein 22880 |
Director Name | Mr Hans Keil |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2011(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2014) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | 02 Sandkamp Reinbeck 21465 |
Director Name | Mr Ababacar Seck |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 April 2011(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2012) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | 09 Oderstrasse Mettmann 40822 |
Director Name | Mr Volkan Balaban |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2014) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | Am GÜTerbahnhof 56 Leimen 69181 |
Director Name | Mr Rudolf Friedhelm Wackernagel |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2014) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | Buetzenweg 19 Willich 47877 |
Secretary Name | Peter P Adam (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2014(3 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 August 2014) |
Correspondence Address | 223 Regent Street London W1B 2QD |
Secretary Name | Peter P Adam (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2014) |
Correspondence Address | International House 223 Regent Street London W1B 2QD |
Secretary Name | Kruemmel & Kollegen Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2018) |
Correspondence Address | Trojan House Top Floor 34 Arcadia Avenue London N3 2JU |
Website | base-metals-international.com |
---|---|
Email address | [email protected] |
Registered Address | Trojan House Top Floor 34 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
25.5k at £1 | Degenhardt Werner 51.00% Ordinary |
---|---|
24.5k at £1 | Tatiana Essler 49.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
6 September 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 September 2017 | Notification of Manfred Glaeser as a person with significant control on 6 September 2017 (2 pages) |
12 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
19 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 April 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Appointment of Kruemmel & Kollegen Ltd as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 196 High Road London N22 8HH to Trojan House Top Floor 34 Arcadia Avenue London N3 2JU on 1 April 2016 (1 page) |
27 November 2014 | Termination of appointment of Peter P Adam as a secretary on 26 November 2014 (1 page) |
27 October 2014 | Termination of appointment of Rudolf Friedhelm Wackernagel as a director on 22 October 2014 (1 page) |
27 October 2014 | Appointment of Peter P Adam as a secretary on 23 October 2014 (2 pages) |
27 October 2014 | Appointment of Ms Kerstin Goebel as a director on 23 October 2014 (2 pages) |
31 August 2014 | Termination of appointment of Peter P Adam as a secretary on 8 August 2014 (1 page) |
31 August 2014 | Termination of appointment of Peter P Adam as a secretary on 8 August 2014 (1 page) |
21 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 April 2014 | Appointment of Peter P Adam as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Kruemmel & Kollegen Ltd as a secretary (1 page) |
8 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Termination of appointment of Volkan Balaban as a director (1 page) |
4 April 2014 | Termination of appointment of Kruemmel & Kollegen Ltd as a secretary (1 page) |
4 April 2014 | Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Volkan Balaban as a director (1 page) |
4 April 2014 | Appointment of Peter P Adam as a secretary (2 pages) |
4 April 2014 | Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU United Kingdom on 4 April 2014 (1 page) |
28 January 2014 | Termination of appointment of Hans Keil as a director (1 page) |
22 August 2013 | Appointment of Mr Rudolf Friedhelm Wackernagel as a director (2 pages) |
22 August 2013 | Appointment of Mr Volkan Balaban as a director (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Termination of appointment of Tatiana Essler as a director (1 page) |
19 December 2012 | Appointment of Mr Dietmar Siegmund Karrer as a director (2 pages) |
17 October 2012 | Termination of appointment of Ababacar Seck as a director (1 page) |
12 July 2012 | Termination of appointment of Abdelghafour Aslouj as a director (1 page) |
12 July 2012 | Appointment of Mr Hans Keil as a director (2 pages) |
12 July 2012 | Appointment of Mr Ababacar Seck as a director (2 pages) |
12 July 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Director's details changed for Mrs Tatiana Essler on 24 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Ms Tatiana Essler on 24 February 2011 (2 pages) |
25 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
25 February 2011 | Director's details changed for Mrs Tatiana Essler on 24 February 2011 (2 pages) |
24 February 2011 | Incorporation
|