Company NameMykita Shop London Ltd.
DirectorMoritz KrÃœGer
Company StatusActive
Company Number08103962
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Moritz KrÃœGer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address155 Brunnenstrasse
Berlin
10179
Secretary NameMr Detlef Von Hellfeld
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Rue Du Capitaine Jean Maridor
Berlin
13405

Contact

Websiteplumoflondon.com

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Mykita Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

2 August 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 July 2023Director's details changed for Mr Moritz Krüger on 19 June 2023 (2 pages)
6 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 July 2023Change of details for Mr Moritz Krüger as a person with significant control on 19 June 2023 (2 pages)
25 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 24 May 2022 (1 page)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 September 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
22 July 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Devonshire House 60 Goswell Road London EC1M 7AD on 22 July 2019 (1 page)
19 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 July 2019Director's details changed for Mr Moritz Krüger on 20 June 2019 (2 pages)
19 July 2019Change of details for Mr Bernd Erich Beetz as a person with significant control on 22 January 2019 (2 pages)
19 July 2019Notification of Moritz Krüger as a person with significant control on 22 January 2019 (2 pages)
19 July 2019Change of details for Mr Moritz Krüger as a person with significant control on 20 June 2019 (2 pages)
23 May 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
9 January 2019Confirmation statement made on 13 June 2017 with updates (4 pages)
9 January 2019Confirmation statement made on 13 June 2018 with no updates (2 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Total exemption full accounts made up to 30 June 2016 (4 pages)
18 December 2018Notification of Bernd Erich Beetz as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
8 July 2017Compulsory strike-off action has been suspended (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2017Termination of appointment of Detlef Von Hellfeld as a secretary on 24 February 2017 (1 page)
25 February 2017Termination of appointment of Detlef Von Hellfeld as a secretary on 24 February 2017 (1 page)
27 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2016 (1 page)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(4 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)