London
SE1 2AF
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Mr Philippe Frederic Neuschaefer |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Carsten Kipping |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2012(4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2012) |
Role | Cfo Kobusch Group |
Country of Residence | Germany |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Borge Kvamme |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 07 February 2012(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2013) |
Role | Ceo Kobusch Group |
Country of Residence | Switzerland |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Mr Edwin Carel Goffard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 2013(2 years after company formation) |
Appointment Duration | 9 months (resigned 18 July 2014) |
Role | Business Unit President |
Country of Residence | Germany |
Correspondence Address | 2 Park Street, 1st Floor London W1K 2HX |
Director Name | Mr Dirk Axel Scholz |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 October 2013(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 September 2014) |
Role | Company Financial Officer |
Country of Residence | Germany |
Correspondence Address | 2 Park Street, 1st Floor London W1K 2HX |
Director Name | Mr Klaus Dieter Bergner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 July 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Coveris Rigid Uk Limited Alderman Wood Road Tanfield Lea South Industrial Estate, Tanfield Lea Stanley County Durham DH9 9XH |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£662,503 |
Current Liabilities | £22,875,998 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (8 pages) |
4 March 2016 | Register(s) moved to registered inspection location Alderman Wood Road Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9XH (2 pages) |
10 February 2016 | Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages) |
10 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 October 2015 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Alderman Wood Road Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9XH (2 pages) |
26 October 2015 | Registered office address changed from C/O Coveris Rigid Uk Limited Alderman Wood Road Tanfield Lea South Industrial Estate, Tanfield Lea Stanley County Durham DH9 9XH to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages) |
20 October 2015 | Declaration of solvency (3 pages) |
20 October 2015 | Appointment of a voluntary liquidator (2 pages) |
6 October 2015 | Satisfaction of charge 078003030004 in full (4 pages) |
6 October 2015 | Satisfaction of charge 078003030005 in full (4 pages) |
30 September 2015 | Termination of appointment of Klaus Dieter Bergner as a director on 16 September 2015 (2 pages) |
25 September 2015 | Solvency Statement dated 25/09/15 (1 page) |
25 September 2015 | Statement by Directors (1 page) |
25 September 2015 | Statement of capital on 25 September 2015
|
17 April 2015 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
17 April 2015 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (15 pages) |
19 December 2014 | Director's details changed for Dieter Bergner on 19 July 2014 (2 pages) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
26 September 2014 | Registered office address changed from 2 Park Street 1St Floor London W1K 2HX to C/O Coveris Rigid Uk Limited Alderman Wood Road Tanfield Lea South Industrial Estate, Tanfield Lea Stanley County Durham DH9 9XH on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Andrew Richard Hollyhead as a director on 19 July 2014 (2 pages) |
26 September 2014 | Termination of appointment of Dirk Axel Scholz as a director on 19 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Edwin Carel Goffard as a director on 18 July 2014 (1 page) |
26 September 2014 | Appointment of Dieter Bergner as a director on 19 July 2014 (2 pages) |
29 November 2013 | Termination of appointment of Borge Kvamme as a director (1 page) |
29 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
19 November 2013 | Satisfaction of charge 3 in full (4 pages) |
15 November 2013 | Registration of charge 078003030004 (95 pages) |
15 November 2013 | Registration of charge 078003030005 (19 pages) |
21 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 October 2013 | Appointment of Mr Edwin Carel Goffard as a director (2 pages) |
15 October 2013 | Termination of appointment of Borge Kvamme as a director (1 page) |
15 October 2013 | Appointment of Mr Dirk Axel Scholz as a director (2 pages) |
23 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 July 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Termination of appointment of Carsten Kipping as a director (2 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
13 February 2012 | Appointment of Carsten Kipping as a director (5 pages) |
13 February 2012 | Appointment of Borge Kvamme as a director (4 pages) |
10 February 2012 | Termination of appointment of Philippe Neuschaefer as a director (2 pages) |
10 February 2012 | Termination of appointment of Mark Davies as a director (2 pages) |
6 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
11 January 2012 | Resolutions
|
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
6 October 2011 | Incorporation (38 pages) |