London
EC2M 5NS
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 April 2021) |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Miss Cassandra Petersen |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Director Name | Mr Horst Peter Petersen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Director Name | Mr Simon Henry Graham Born |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year (resigned 02 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Bloomsbury Place London WC1A 2QA |
Registered Address | 5 London Wall Buildings London EC2M 5NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anita Monja Thoma 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
---|---|
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
11 January 2016 | Secretary's details changed for Magna Secretaries Ltd on 1 January 2016 (1 page) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 February 2015 | Annual return made up to 31 January 2015 Statement of capital on 2015-02-23
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 March 2014 | Termination of appointment of Simon Born as a director (1 page) |
28 February 2014 | Director's details changed for Mrs Anita Monja Thoma on 24 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 December 2013 | Company name changed shgb LTD\certificate issued on 19/12/13
|
27 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Termination of appointment of Horst Petersen as a director (1 page) |
25 July 2013 | Appointment of Magna Secretaries Ltd as a secretary (2 pages) |
25 July 2013 | Appointment of Mrs Anita Monja Thoma as a director (2 pages) |
25 July 2013 | Appointment of Mr Simon Henry Graham Born as a director (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 July 2012 (7 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Termination of appointment of Cassandra Petersen as a director (1 page) |
28 July 2011 | Company name changed verona hellas fc LTD\certificate issued on 28/07/11
|
28 July 2011 | Change of name notice (2 pages) |
4 July 2011 | Appointment of Mr Horst Petersen as a director (2 pages) |
4 July 2011 | Incorporation
|