Munich
81669
Director Name | Frederik Roever |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 101 Wigmore Street London W1U 1QU |
Director Name | Dr Stefan Sambol |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 2012(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 11th Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
Director Name | Mr Kilian Josef Wilhelm Thalhammer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 2013(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2014) |
Role | Co-Founder Of Paymill |
Country of Residence | Germany |
Correspondence Address | 11th Floor Parker Tower 43-49 Parker Street London WC2B 5PS |
Website | www.paymill.org |
---|
Registered Address | Oxford House Oxford House 76 Oxford Street London W1D 1BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £98,425 |
Net Worth | £2,825 |
Current Liabilities | £101,184 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
16 March 2015 | Registered office address changed from 11Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS to C/O Rocket Internet Uk Oxford House Oxford House 76 Oxford Street London W1D 1BS on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 11Th Floor Parker Tower 43-49 Parker Street London WC2B 5PS to C/O Rocket Internet Uk Oxford House Oxford House 76 Oxford Street London W1D 1BS on 16 March 2015 (1 page) |
8 September 2014 | Appointment of Joerg Paul Sutara as a director on 15 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Kilian Josef Wilhelm Thalhammer as a director on 15 July 2014 (1 page) |
8 September 2014 | Termination of appointment of Kilian Josef Wilhelm Thalhammer as a director on 15 July 2014 (1 page) |
8 September 2014 | Appointment of Joerg Paul Sutara as a director on 15 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 May 2014 | Full accounts made up to 30 June 2013 (12 pages) |
28 May 2014 | Full accounts made up to 30 June 2013 (12 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Termination of appointment of Stefan Sambol as a director (1 page) |
5 April 2013 | Termination of appointment of Stefan Sambol as a director (1 page) |
4 April 2013 | Appointment of Kilian Thalhammer as a director (2 pages) |
4 April 2013 | Appointment of Kilian Thalhammer as a director (2 pages) |
25 February 2013 | Director's details changed for Dr Stefan Sambol on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Dr Stefan Sambol on 25 February 2013 (2 pages) |
18 February 2013 | Appointment of Dr Stefan Sambol as a director (2 pages) |
18 February 2013 | Appointment of Dr Stefan Sambol as a director (2 pages) |
18 February 2013 | Termination of appointment of Frederik Roever as a director (1 page) |
18 February 2013 | Termination of appointment of Frederik Roever as a director (1 page) |
17 August 2012 | Company name changed chipmunk e-services uk LIMITED\certificate issued on 17/08/12
|
17 August 2012 | Company name changed chipmunk e-services uk LIMITED\certificate issued on 17/08/12
|
10 August 2012 | Resolutions
|
10 August 2012 | Resolutions
|
12 July 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 12 July 2012 (1 page) |
28 June 2012 | Incorporation
|
28 June 2012 | Incorporation
|