Bad Duerrenberg
06231
Director Name | Mr Juergen Manfred Curt Wendt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | 12 Riesserstrasse Hamburg 21029 Germany |
Director Name | Mr Robert Hofmann |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2013(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 July 2018) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | Welzbachstr. 25 Appenheim 55437 |
Director Name | Mr Karsten Walter Koenig |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2018(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2018) |
Role | Established Merchant |
Country of Residence | Germany |
Correspondence Address | 28, St. Petersburger Strasse Dresden 01069 |
Secretary Name | Kruemmel & Kollegen Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 January 2019) |
Correspondence Address | Trojan House Top Floor 34 Arcadia Avenue London N3 2JU |
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 |
1000 at €1 | Bearer 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Appointment of Mr Robert Hofmann as a director (2 pages) |
3 June 2013 | Termination of appointment of Juergen Wendt as a director (1 page) |
3 June 2013 | Company name changed goldstar logistic services LTD.\certificate issued on 03/06/13
|
23 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 November 2012 | Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 111 Buckingham Palace Road Victoria Westminster London SW1W 0SR United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Appointment of Kruemmel & Kollegen Ltd as a secretary (2 pages) |
28 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
19 May 2011 | Incorporation
|