Hardthausen
D-74239
Germany
Secretary Name | Mr Manzoor Ahmed |
---|---|
Status | Closed |
Appointed | 23 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 106 Craven Park London NW10 8QE |
Director Name | Mr Manzoor Ahmed |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2013(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 December 2014) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 213 Strone Road London E12 6TR |
Director Name | Mr Michael Puels |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 November 2014) |
Role | Business Consultant |
Country of Residence | Germany |
Correspondence Address | 106 Craven Park Harlesden London NW10 8QE |
Director Name | Mr Ulrich Wilhelm Wantia |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 23 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 19 November 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 106 Craven Park London NW10 8QE |
Registered Address | 106 Craven Park Harlesden London NW10 8QE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
510k at £1 | Erich Richard Muller 51.00% Ordinary |
---|---|
490k at £1 | Delmoconsa Obras Y Servicios Sl 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,587 |
Cash | £68,790 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
19 November 2015 | Termination of appointment of Ulrich Wilhelm Wantia as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Ulrich Wilhelm Wantia as a director on 19 November 2015 (1 page) |
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
30 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
8 January 2015 | Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Manzoor Ahmed as a director on 18 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Ulrich Wilhelm Wantia as a director on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Manzoor Ahmed as a secretary on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Manzoor Ahmed as a secretary on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Ulrich Wilhelm Wantia as a director on 23 December 2014 (2 pages) |
24 November 2014 | Termination of appointment of Michael Puels as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Michael Puels as a director on 24 November 2014 (1 page) |
26 October 2014 | Appointment of Mr Michael Puels as a director on 1 October 2014 (2 pages) |
26 October 2014 | Appointment of Mr Michael Puels as a director on 1 October 2014 (2 pages) |
26 October 2014 | Appointment of Mr Michael Puels as a director on 1 October 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Manzoor Ahmed on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Manzoor Ahmed on 29 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 May 2014 | Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT England on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Charter House 8-10 Station Road Manor Park London E12 5BT England on 29 May 2014 (1 page) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
5 July 2013 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 July 2013 (1 page) |
3 May 2013 | Appointment of Mr Manzoor Ahmed as a director (2 pages) |
3 May 2013 | Appointment of Mr Manzoor Ahmed as a director (2 pages) |
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|
8 June 2012 | Incorporation
|