Parker Tower 43-49 Parker Street
London
WC2B 5PS
Director Name | Mr Arnt Marius Jeschke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hohenzollerndamm 86 Berlin 14199 |
Director Name | Mr Christian-Cornelius Weiss |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Torstr. 140 Berlin 10119 |
Director Name | Mr Jean Patrick Mueller-Herrmann |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 November 2011(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Klippeneckstr. 11 78628 Rottweil Germany |
Director Name | Mr Davide Vincenzo Russo |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2012(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moon Street Islington N1 0QU |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Registered Address | 7th Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Bambino 66 Vv Ug (Haftungsbeschrankt) 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,013 |
Cash | £33,134 |
Current Liabilities | £157,688 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (1 page) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 August 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (1 page) |
27 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Termination of appointment of Davide Vincenzo Russo as a director on 19 October 2012 (1 page) |
27 November 2012 | Termination of appointment of Davide Vincenzo Russo as a director on 19 October 2012 (1 page) |
26 November 2012 | Appointment of Stefan Smalla as a director on 19 October 2012 (2 pages) |
26 November 2012 | Appointment of Stefan Smalla as a director on 19 October 2012 (2 pages) |
27 July 2012 | Registered office address changed from 31-35 Kirby Street Farringdon London EC1N 8TE on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 31-35 Kirby Street Farringdon London EC1N 8TE on 27 July 2012 (1 page) |
7 June 2012 | Termination of appointment of Christian-Cornelius Weiss as a director on 20 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Jean Patrick Mueller-Herrmann as a director on 20 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Christian-Cornelius Weiss as a director on 20 May 2012 (1 page) |
7 June 2012 | Termination of appointment of Jean Patrick Mueller-Herrmann as a director on 20 May 2012 (1 page) |
2 April 2012 | Termination of appointment of Go Ahead Service Limited as a secretary on 27 March 2012 (1 page) |
2 April 2012 | Termination of appointment of Go Ahead Service Limited as a secretary on 27 March 2012 (1 page) |
7 March 2012 | Termination of appointment of Arnt Marius Jeschke as a director on 28 February 2012 (1 page) |
7 March 2012 | Termination of appointment of Arnt Marius Jeschke as a director on 28 February 2012 (1 page) |
7 March 2012 | Appointment of Mr Davide Vincenzo Russo as a director on 28 February 2012 (2 pages) |
7 March 2012 | Appointment of Mr Davide Vincenzo Russo as a director on 28 February 2012 (2 pages) |
25 January 2012 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 25 January 2012 (2 pages) |
10 November 2011 | Appointment of Mr Jean Patrick Mueller-Herrmann as a director on 4 November 2011 (2 pages) |
10 November 2011 | Appointment of Mr Jean Patrick Mueller-Herrmann as a director on 4 November 2011 (2 pages) |
10 November 2011 | Appointment of Mr Jean Patrick Mueller-Herrmann as a director on 4 November 2011 (2 pages) |
24 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
24 October 2011 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 October 2011 | Incorporation (32 pages) |
20 October 2011 | Incorporation (32 pages) |