Apartment 1309
Burj Khalifa Boulevard
Downtown Dubai
United Arab Emirates
Registered Address | 92 Worton Way Isleworth TW7 4AU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Patrick Nutzi 50.00% Ordinary B |
---|---|
100k at £1 | Stefan Henrich 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £141,521 |
Cash | £98,219 |
Current Liabilities | £190,712 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2023 | Application to strike the company off the register (1 page) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
20 April 2022 | Change of details for Mr Stefan Henrich as a person with significant control on 15 April 2022 (2 pages) |
20 April 2022 | Director's details changed for Mr Stefan Henrich on 15 April 2022 (2 pages) |
14 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from 42 Berkeley Square London W1J 5AW to 92 Worton Way Isleworth TW7 4AU on 1 February 2021 (1 page) |
7 September 2020 | Director's details changed for Mr Stefan Henrich on 7 September 2020 (2 pages) |
3 September 2020 | Change of details for Mr Stefan Henrich as a person with significant control on 29 August 2020 (2 pages) |
2 September 2020 | Change of details for Mr Stefan Henrich as a person with significant control on 29 August 2020 (2 pages) |
2 September 2020 | Director's details changed for Mr Stefan Henrich on 29 August 2020 (2 pages) |
12 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
6 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
30 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
18 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
2 July 2013 | Company name changed nuetzi & henrich LIMITED\certificate issued on 02/07/13
|
2 July 2013 | Company name changed nuetzi & henrich LIMITED\certificate issued on 02/07/13
|
23 November 2012 | Company name changed nutzi & henrich LIMITED\certificate issued on 23/11/12
|
23 November 2012 | Company name changed nutzi & henrich LIMITED\certificate issued on 23/11/12
|
19 November 2012 | Incorporation (20 pages) |
19 November 2012 | Incorporation (20 pages) |