London
E13 0EB
Secretary Name | Ursula Anna Becker |
---|---|
Status | Closed |
Appointed | 15 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | Weidenstr. 20c Oberhausen D-46149 |
Secretary Name | Ms Katharina Olbrisch |
---|---|
Status | Resigned |
Appointed | 21 November 2012(7 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 August 2013) |
Role | Company Director |
Correspondence Address | 52 Strassburger Allee Muelheim An Der Ruhr 45481 |
Secretary Name | Oxden Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Correspondence Address | Anker Studio 114 Titchfield Road Fareham Hampshire PO14 3EL |
Registered Address | 83 Cambridge Street Pimlico SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Uwe-arno Kolenda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,936 |
Cash | £55 |
Current Liabilities | £4,211 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2018 | Compulsory strike-off action has been suspended (1 page) |
4 January 2018 | Compulsory strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
16 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
15 August 2013 | Appointment of Ursula Anna Becker as a secretary (2 pages) |
15 August 2013 | Appointment of Ursula Anna Becker as a secretary (2 pages) |
15 August 2013 | Termination of appointment of Katharina Olbrisch as a secretary (1 page) |
15 August 2013 | Termination of appointment of Katharina Olbrisch as a secretary (1 page) |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Appointment of Ms Katharina Olbrisch as a secretary (2 pages) |
10 December 2012 | Appointment of Ms Katharina Olbrisch as a secretary (2 pages) |
6 December 2012 | Termination of appointment of Oxden Limited as a secretary (2 pages) |
6 December 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
6 December 2012 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 6 December 2012 (2 pages) |
6 December 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
6 December 2012 | Termination of appointment of Oxden Limited as a secretary (2 pages) |
6 December 2012 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 6 December 2012 (2 pages) |
6 December 2012 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 6 December 2012 (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|