Sobus Building
London
SW6 7EN
Secretary Name | Mr Manfred Cittrich |
---|---|
Status | Closed |
Appointed | 01 February 2020(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 April 2024) |
Role | Company Director |
Correspondence Address | 20 Dawes Road Sobus Building London SW6 7EN |
Director Name | Manfred Cittrich |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 3 8 Bedford Row Worthing West Sussex BN11 3DR |
Director Name | Mrs Caroline Mary Darke |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 November 2012) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Riverside The Street Bramber West Sussex BN44 3WE |
Director Name | Jennifer Anne Greenway |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 05 December 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 8 Bedford Row Worthing West Sussex BN11 3DR |
Secretary Name | Manfred Citrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 February 2016) |
Role | Company Director |
Correspondence Address | 8 Bedford Row Worthing West Sussex BN11 3DR |
Registered Address | 20 Dawes Road Sobus Building London SW6 7EN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2022 | Confirmation statement made on 7 June 2022 with no updates (1 page) |
14 October 2022 | Confirmation statement made on 24 May 2022 with no updates (1 page) |
13 October 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 October 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 January 2021 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
12 February 2020 | Secretary's details changed for Mr Manfred Cittrich on 1 February 2020 (1 page) |
6 February 2020 | Elect to keep the secretaries register information on the public register (1 page) |
6 February 2020 | Registered office address changed from 20 Havelock Road Hastings TN34 1BP England to 20 Dawes Road Sobus Building London SW6 7EN on 6 February 2020 (1 page) |
6 February 2020 | Appointment of Mr Manfred Cittrich as a secretary on 1 February 2020 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
29 May 2019 | Notification of a person with significant control statement (2 pages) |
19 December 2018 | Director's details changed for Miss Blaise Ruth Juliet Bunbury on 19 December 2018 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 December 2018 | Termination of appointment of Jennifer Anne Greenway as a director on 5 December 2018 (1 page) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
11 April 2017 | Registered office address changed from 23 Havelock Road Hastings TN34 1BP England to 20 Havelock Road Hastings TN34 1BP on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from 23 Havelock Road Hastings TN34 1BP England to 20 Havelock Road Hastings TN34 1BP on 11 April 2017 (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Annual return made up to 24 May 2016 no member list (4 pages) |
23 September 2016 | Annual return made up to 24 May 2016 no member list (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Termination of appointment of Manfred Citrich as a secretary on 13 February 2016 (1 page) |
22 September 2016 | Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR to 23 Havelock Road Hastings TN34 1BP on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Ms Ruth Juliet Bunbury on 21 July 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Ruth Juliet Bunbury on 21 July 2016 (2 pages) |
22 September 2016 | Termination of appointment of Manfred Citrich as a secretary on 13 February 2016 (1 page) |
22 September 2016 | Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR to 23 Havelock Road Hastings TN34 1BP on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Ms Ruth Juliet Bunbury on 21 July 2016 (2 pages) |
22 September 2016 | Director's details changed for Ms Ruth Juliet Bunbury on 21 July 2016 (2 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 June 2015 | Registered office address changed from 121 st. Helens Street Ipswich IP4 2LS England to 8 Bedford Row Worthing West Sussex BN11 3DR on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
17 June 2015 | Registered office address changed from 121 st. Helens Street Ipswich IP4 2LS England to 8 Bedford Row Worthing West Sussex BN11 3DR on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 24 May 2015 no member list (4 pages) |
26 February 2015 | Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR to 121 St. Helens Street Ipswich IP4 2LS on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR to 121 St. Helens Street Ipswich IP4 2LS on 26 February 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 June 2014 | Annual return made up to 24 May 2014 no member list (4 pages) |
2 June 2014 | Annual return made up to 24 May 2014 no member list (4 pages) |
28 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
13 June 2013 | Annual return made up to 24 May 2013 no member list (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 January 2013 | Termination of appointment of Caroline Darke as a director (1 page) |
7 January 2013 | Termination of appointment of Caroline Darke as a director (1 page) |
30 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
30 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
12 July 2012 | Annual return made up to 24 May 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 24 May 2012 no member list (4 pages) |
28 June 2012 | Registered office address changed from 121 St Helens Street Ipswich Suffolk IP4 2LS England on 28 June 2012 (2 pages) |
28 June 2012 | Appointment of Manfred Citrich as a secretary (3 pages) |
28 June 2012 | Appointment of Manfred Citrich as a secretary (3 pages) |
28 June 2012 | Registered office address changed from 121 St Helens Street Ipswich Suffolk IP4 2LS England on 28 June 2012 (2 pages) |
22 December 2011 | Registered office address changed from 505 Leopold Buildings Columbia Road London E2 7NP England on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from 505 Leopold Buildings Columbia Road London E2 7NP England on 22 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Flat 3 8 Bedford Row Worthing West Sussex BN11 3DR England on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Flat 3 8 Bedford Row Worthing West Sussex BN11 3DR England on 21 December 2011 (1 page) |
7 December 2011 | Termination of appointment of Manfred Cittrich as a director (1 page) |
7 December 2011 | Termination of appointment of Manfred Cittrich as a director (1 page) |
6 December 2011 | Appointment of Jennifer Anne Greenway as a director (2 pages) |
6 December 2011 | Appointment of Jennifer Anne Greenway as a director (2 pages) |
5 December 2011 | Appointment of Mrs Caroline Mary Darke as a director (2 pages) |
5 December 2011 | Appointment of Mrs Caroline Mary Darke as a director (2 pages) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|