London
E7 9BB
Director Name | Ms Kristine Maria Hellhorst |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Forest Lane London E7 9BB |
Secretary Name | Miss Anna Ploszaj |
---|---|
Status | Closed |
Appointed | 17 June 2013(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 13 June 2017) |
Role | Company Director |
Correspondence Address | 122 Forest Lane London E7 9BB |
Director Name | Manfred Wilhelm Seng |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat1 84 North Town Road Maidenhead SL6 7JH |
Director Name | Mrs Anna Masior |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Liverpool Road Reading RG1 3PQ |
Secretary Name | Mr Wilhelm Manfred Seng |
---|---|
Status | Resigned |
Appointed | 09 October 2012(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 June 2013) |
Role | Company Director |
Correspondence Address | 78 Liverpool Road Reading RG1 3PQ |
Registered Address | 122 Forest Lane London E7 9BB |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Kristine Maria Hellhorst 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Application to strike the company off the register (3 pages) |
14 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
5 September 2016 | Director's details changed for Ms Kristine Maria Hellhorst on 17 June 2016 (2 pages) |
5 September 2016 | Director's details changed for Miss Anna Ploszaj on 17 June 2016 (2 pages) |
5 September 2016 | Director's details changed for Miss Anna Ploszaj on 17 June 2016 (2 pages) |
5 September 2016 | Secretary's details changed for Miss Anna Ploszaj on 17 June 2016 (1 page) |
5 September 2016 | Director's details changed for Ms Kristine Maria Hellhorst on 17 June 2016 (2 pages) |
5 September 2016 | Secretary's details changed for Miss Anna Ploszaj on 17 June 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Registered office address changed from 10 Crosby Road London E7 9HU to 122 Forest Lane London E7 9BB on 17 June 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Registered office address changed from 10 Crosby Road London E7 9HU to 122 Forest Lane London E7 9BB on 17 June 2016 (1 page) |
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
16 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
15 August 2014 | Director's details changed for Miss Anna Ploszaj on 4 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Miss Anna Ploszaj on 4 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Miss Anna Ploszaj on 4 August 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Miss Anna Ploszaj on 4 August 2014 (1 page) |
15 August 2014 | Director's details changed for Ms Kristine Maria Hellhorst on 4 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Ms Kristine Maria Hellhorst on 4 August 2014 (2 pages) |
15 August 2014 | Registered office address changed from 67 Forest Lane London E15 1RW United Kingdom to 10 Crosby Road London E7 9HU on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Miss Anna Ploszaj on 4 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 67 Forest Lane London E15 1RW United Kingdom to 10 Crosby Road London E7 9HU on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Miss Anna Ploszaj on 4 August 2014 (1 page) |
15 August 2014 | Director's details changed for Ms Kristine Maria Hellhorst on 4 August 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
24 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 September 2013 | Director's details changed for Ms Kristine Maria Hellhurst on 17 June 2013 (2 pages) |
4 September 2013 | Director's details changed for Ms Kristine Maria Hellhurst on 17 June 2013 (2 pages) |
2 September 2013 | Appointment of Miss Anna Ploszaj as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Wilhelm Seng as a secretary (1 page) |
2 September 2013 | Termination of appointment of Wilhelm Seng as a secretary (1 page) |
2 September 2013 | Appointment of Ms Kristine Maria Hellhurst as a director (2 pages) |
2 September 2013 | Appointment of Miss Anna Ploszaj as a secretary (2 pages) |
2 September 2013 | Appointment of Ms Kristine Maria Hellhurst as a director (2 pages) |
18 March 2013 | Appointment of Miss Anna Ploszaj as a director (2 pages) |
18 March 2013 | Termination of appointment of Anna Masior as a director (1 page) |
18 March 2013 | Registered office address changed from 78 Liverpool Road Reading RG1 3PQ United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Appointment of Miss Anna Ploszaj as a director (2 pages) |
18 March 2013 | Termination of appointment of Anna Masior as a director (1 page) |
18 March 2013 | Registered office address changed from 78 Liverpool Road Reading RG1 3PQ United Kingdom on 18 March 2013 (1 page) |
11 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
10 October 2012 | Termination of appointment of Manfred Seng as a director (1 page) |
10 October 2012 | Appointment of Mrs Anna Masior as a director (2 pages) |
10 October 2012 | Registered office address changed from 44 Summerlea Slough SL1 2YH United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 44 Summerlea Slough SL1 2YH United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Appointment of Mr Wilhelm Manfred Seng as a secretary (2 pages) |
10 October 2012 | Termination of appointment of Manfred Seng as a director (1 page) |
10 October 2012 | Appointment of Mrs Anna Masior as a director (2 pages) |
10 October 2012 | Appointment of Mr Wilhelm Manfred Seng as a secretary (2 pages) |
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Registered office address changed from Flat1 84 North Town Road Maidenhead SL6 7JH England on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 44 Summerlea Slough SL1 2YH England on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Flat1 84 North Town Road Maidenhead SL6 7JH England on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 44 Summerlea Slough SL1 2YH England on 30 January 2012 (1 page) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|