London
EC4V 6BW
Registered Address | 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dr Tillmann Sachs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,474 |
Current Liabilities | £25,534 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2019 | Application to strike the company off the register (1 page) |
21 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
15 January 2019 | Change of details for Dr Tillmann Sachs as a person with significant control on 1 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Dr Tillmann Andreas Sachs on 23 August 2017 (2 pages) |
15 January 2019 | Director's details changed for Dr Tillmann Andreas Sachs on 1 January 2019 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
22 November 2017 | Registered office address changed from Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH England to 35 New Bridge Street London EC4V 6BW on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH England to 35 New Bridge Street London EC4V 6BW on 22 November 2017 (1 page) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 September 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 September 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
7 July 2016 | Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH on 7 July 2016 (1 page) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Director's details changed for Dr Tillmann Andreas Sachs on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Dr Tillmann Andreas Sachs on 20 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Flat 4 93 Lexham Gardens London W8 6JN on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Flat 4 93 Lexham Gardens London W8 6JN on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Flat 4 93 Lexham Gardens London W8 6JN on 3 August 2012 (1 page) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|