Apt 32 Co Frank Rudiger
Camberwell
London
SE5 0AW
Secretary Name | Mr Frank Rudiger |
---|---|
Status | Current |
Appointed | 01 October 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 220 Albany Road 220 Albany Road Apt 32 Co Frank Rudiger Camberwell London SE5 0AW |
Director Name | Mr Adedolamu Akitoye |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Greveweg 22 Berlin 12103 |
Secretary Name | Mr Adedolamu Akitoye |
---|---|
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Greveweg 22 Berlin 12103 |
Director Name | Frank Rudiger |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2020) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 4 Bowhill Terrace Edinburgh EH3 5QY Scotland |
Registered Address | 220 Albany Road 220 Albany Road Apt 32 Co Frank Rudiger Camberwell London SE5 0AW |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Faraday |
Built Up Area | Greater London |
2 at £1 | Jallal Hozaifeh 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
2 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
17 January 2022 | Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB England to 220 Albany Road 220 Albany Road Apt 32 Co Frank Rudiger Camberwell London SE5 0AW on 17 January 2022 (1 page) |
22 December 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
27 December 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
11 October 2020 | Termination of appointment of Frank Rudiger as a director on 1 January 2020 (1 page) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
19 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
22 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
22 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
4 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
1 March 2016 | Director's details changed for Frank Rudiger on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Frank Rudiger on 1 March 2016 (2 pages) |
21 February 2016 | Appointment of Frank Rudiger as a director on 20 February 2016 (2 pages) |
21 February 2016 | Appointment of Frank Rudiger as a director on 20 February 2016 (2 pages) |
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 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 October 2012 | Appointment of Mr Frank Rudiger as a secretary (1 page) |
25 October 2012 | Appointment of Mr Frank Rudiger as a secretary (1 page) |
25 September 2012 | Appointment of Mr Jallal Hozaifeh as a director (2 pages) |
25 September 2012 | Appointment of Mr Jallal Hozaifeh as a director (2 pages) |
24 September 2012 | Termination of appointment of Adedolamu Akitoye as a secretary (1 page) |
24 September 2012 | Termination of appointment of Adedolamu Akitoye as a secretary (1 page) |
24 September 2012 | Termination of appointment of Adedolamu Akitoye as a director (1 page) |
24 September 2012 | Termination of appointment of Adedolamu Akitoye as a director (1 page) |
24 September 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 19 September 2012 (2 pages) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|