London
SE1 3PR
Director Name | Mr Wilhelm Heyne |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Executive |
Country of Residence | Germany |
Correspondence Address | 1a Pope Street London SE1 3PR |
Secretary Name | STM Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Correspondence Address | 54-58 Tanner Street The Brandenburg Suite London SE1 3PH |
Registered Address | 54-58 Tanner Street The Brandenburg Suite - Tanner Place London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Andreas Frank Fischer 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 1 October 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
4 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page) |
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013 (1 page) |
17 December 2013 | Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 November 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Termination of appointment of Wilhelm Heyne as a director (1 page) |
21 August 2012 | Termination of appointment of Wilhelm Heyne as a director (1 page) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|