No Longer At This Address - Return To Sender!
London
W8 4DB
Director Name | Mr Horst-Dieter Heinrich Wilhelm Jansen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 58-60 Kensington Church Street London W8 4DB |
Telephone | 020 31291549 |
---|---|
Telephone region | London |
Registered Address | 58-60 Kensington Church Street Address Not Valid No Longer At This Address - Return To Sender! London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
2 at £1 | Nico Koch 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Registered office address changed from 58-60 Kensington Church Street London W8 4DB to 58-60 Kensington Church Street Address Not Valid No Longer at This Address - Return to Sender! London W8 4DB on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 58-60 Kensington Church Street London W8 4DB to 58-60 Kensington Church Street Address Not Valid No Longer at This Address - Return to Sender! London W8 4DB on 16 March 2016 (1 page) |
24 February 2015 | Appointment of Mr. Nico Koch as a director on 17 February 2015 (2 pages) |
24 February 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Horst-Dieter Heinrich Wilhelm Jansen as a director on 17 February 2015 (1 page) |
24 February 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Horst-Dieter Heinrich Wilhelm Jansen as a director on 17 February 2015 (1 page) |
24 February 2015 | Appointment of Mr. Nico Koch as a director on 17 February 2015 (2 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 February 2015 | Company name changed 1A service - agentur LTD\certificate issued on 24/02/15
|
24 February 2015 | Company name changed 1A service - agentur LTD\certificate issued on 24/02/15
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Incorporation (28 pages) |
5 July 2011 | Incorporation (28 pages) |