Hamburg
22767
Director Name | Michael Wilhelm Ernst Bluthmann |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 January 2020) |
Role | Head Of Group Accounting |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 273 Hamburg Hamburg 22043 |
Director Name | Mr Lee Anthony Joseph Dacosta |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road London N2 8EY |
Director Name | Sven Johannes Kulper |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor 90 Chancery Lane London WC2A 1EU |
Director Name | Jonas Gumny |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 2015(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2016) |
Role | Management |
Country of Residence | Germany |
Correspondence Address | 1st Floor 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Florian Thimo Moritz Agthe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 2015(3 years after company formation) |
Appointment Duration | 4 years (resigned 07 August 2019) |
Role | Counsel |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 273 22767 Hamburg Germany |
Registered Address | 1st Floor 90 Chancery Lane London WC2A 1EU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2019 | Application to strike the company off the register (3 pages) |
8 August 2019 | Termination of appointment of Florian Thimo Moritz Agthe as a director on 7 August 2019 (1 page) |
30 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
4 January 2019 | Director's details changed for Florian Agthe on 1 August 2018 (2 pages) |
4 January 2019 | Director's details changed for Michael Wilhelm Ernst Bluthmann on 1 August 2018 (2 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 August 2018 | Notification of a person with significant control statement (2 pages) |
14 August 2018 | Withdrawal of a person with significant control statement on 14 August 2018 (2 pages) |
14 August 2018 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
10 August 2018 | Director's details changed for Florian Agthe on 24 July 2018 (2 pages) |
8 August 2018 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
11 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
28 March 2018 | Appointment of Michael Wilhelm Ernst Bluthmann as a director on 19 March 2018 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
22 August 2017 | Change of name notice (2 pages) |
22 August 2017 | Resolutions
|
22 August 2017 | Resolutions
|
22 August 2017 | Change of name notice (2 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 October 2016 | Appointment of Gerrit Schuldt as a director on 17 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Jonas Gumny as a director on 17 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Jonas Gumny as a director on 17 October 2016 (1 page) |
19 October 2016 | Appointment of Gerrit Schuldt as a director on 17 October 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 August 2015 | Termination of appointment of Sven Johannes Kulper as a director on 27 July 2015 (1 page) |
11 August 2015 | Appointment of Florian Agthe as a director on 27 July 2015 (2 pages) |
11 August 2015 | Appointment of Jonas Gumny as a director on 27 July 2015 (2 pages) |
11 August 2015 | Termination of appointment of Sven Johannes Kulper as a director on 27 July 2015 (1 page) |
11 August 2015 | Appointment of Florian Agthe as a director on 27 July 2015 (2 pages) |
11 August 2015 | Appointment of Jonas Gumny as a director on 27 July 2015 (2 pages) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 September 2013 | Registered office address changed from 7Th Floor 88 Kingsway Holborn London WC2B 6AA United Kingdom on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 7Th Floor 88 Kingsway Holborn London WC2B 6AA United Kingdom on 30 September 2013 (1 page) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Termination of appointment of Lee Dacosta as a director (1 page) |
27 November 2012 | Termination of appointment of Lee Dacosta as a director (1 page) |
13 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
13 July 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
5 July 2012 | Incorporation (24 pages) |
5 July 2012 | Incorporation (24 pages) |