Beselich
65614
Director Name | Reinhold Mayer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | 17 Sacker Weg Beselich 65614 |
Director Name | Birgit Mayer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2018) |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | 17 Sacker Weg Beselich 65614 |
Secretary Name | Hoogan & Dots Secretarial Service Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2012(same day as company formation) |
Correspondence Address | 4 Salamanca Pl 18 London SE1 7HB |
Registered Address | 365 Irving Street London WC2H 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
10k at €1 | Melbourne & Chamberville Invest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 April 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 365 Irving Street London WC2H 7AT on 24 April 2019 (1 page) |
13 February 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
20 August 2018 | Termination of appointment of Birgit Mayer as a director on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Reinhold Mayer as a director on 20 August 2018 (2 pages) |
14 March 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2018 | Termination of appointment of Hoogan & Dots Secretarial Service Ltd as a secretary on 15 February 2018 (1 page) |
20 February 2018 | Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX England to 20-22 Wenlock Road London N1 7GU on 20 February 2018 (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
31 October 2016 | Director's details changed for Birgit Meilinger on 30 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Birgit Meilinger on 30 October 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 July 2015 | Registered office address changed from 4 Salamanca Pl Suite 18 London SE1 7HB to Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 4 Salamanca Pl Suite 18 London SE1 7HB to Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX on 21 July 2015 (1 page) |
19 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
26 March 2015 | Appointment of Birgit Meilinger as a director on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Reinhold Mayer as a director on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Birgit Meilinger as a director on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Reinhold Mayer as a director on 26 March 2015 (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
22 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|