London
W8 5EH
Director Name | Nikolaus Donald Seitz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 November 2012(3 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 February 2022) |
Role | Executive |
Country of Residence | Germany |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Peter Richards |
---|---|
Date of Birth | January 1996 (Born 27 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Mr Christian Marini Luwisch |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 10 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 February 2022) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Alexander Theodore Werner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4th Floor 5 Young Street London W8 5EH |
Director Name | Robert Mark Wilson |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2012(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2017) |
Role | Executive |
Country of Residence | Portugal |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Ronald Paul Brower |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2012(3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 July 2017) |
Role | Executive |
Country of Residence | United States Of America/Ohio |
Correspondence Address | 5 Young Street London W8 5EH |
Secretary Name | Alexander Theodore Werner |
---|---|
Status | Resigned |
Appointed | 30 November 2012(3 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 June 2019) |
Role | Company Director |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Mr William Noe |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 10 July 2017) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Alexander Theodore Werner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 5 Young Street London W8 5EH |
Registered Address | 5 Young Street London W8 5EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750k at $1 | Manfred Seitz 75.00% Ordinary |
---|---|
250k at $1 | Netjets U.s. Inc 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £660,280 |
Cash | £162,435 |
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 November 2021 | Application to strike the company off the register (4 pages) |
29 September 2021 | Statement of capital on 29 September 2021
|
29 September 2021 | Statement by Directors (1 page) |
29 September 2021 | Solvency Statement dated 24/09/21 (1 page) |
29 September 2021 | Resolutions
|
13 September 2021 | Second filing of Confirmation Statement dated 17 November 2019 (3 pages) |
16 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 December 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2020 | Change of details for Manfred Willibald Otto Seitz as a person with significant control on 29 June 2020 (2 pages) |
3 July 2020 | Change of details for Manfred Seitz Ug as a person with significant control on 29 June 2020 (2 pages) |
3 July 2020 | Cessation of Netjets International Inc. as a person with significant control on 29 June 2020 (1 page) |
3 July 2020 | Cessation of Netjets U.S. Inc. as a person with significant control on 29 June 2020 (1 page) |
3 July 2020 | Cessation of Netjets Inc. as a person with significant control on 29 June 2020 (1 page) |
3 July 2020 | Cessation of Berkshire Hathaway Inc as a person with significant control on 29 June 2020 (1 page) |
21 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 17 November 2019 with no updates
|
23 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 June 2019 | Resolutions
|
19 June 2019 | Termination of appointment of Alexander Theodore Werner as a director on 12 June 2019 (1 page) |
19 June 2019 | Termination of appointment of Alexander Theodore Werner as a secretary on 12 June 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
20 November 2017 | Notification of Manfred Seitz Ug as a person with significant control on 6 August 2016 (2 pages) |
20 November 2017 | Notification of Manfred Seitz Ug as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Notification of Manfred Willibald Otto Seitz as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Notification of Berkshire Hathaway Inc as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Notification of Netjets Inc. as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Notification of Netjets International Inc. as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Notification of Netjets U.S. Inc. as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Notification of Manfred Willibald Otto Seitz as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Notification of Berkshire Hathaway Inc as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Notification of Netjets Inc. as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Notification of Netjets International Inc. as a person with significant control on 6 August 2016 (2 pages) |
17 November 2017 | Notification of Netjets U.S. Inc. as a person with significant control on 6 August 2016 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 July 2017 | Appointment of Alexander Theodore Werner as a director on 10 July 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 July 2017 | Appointment of Alexander Theodore Werner as a director on 10 July 2017 (2 pages) |
13 July 2017 | Appointment of Peter Richards as a director on 10 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Robert Mark Wilson as a director on 10 July 2017 (1 page) |
13 July 2017 | Appointment of Christian Marini Luwisch as a director on 10 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of William Noe as a director on 10 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Ronald Paul Brower as a director on 10 July 2017 (1 page) |
13 July 2017 | Appointment of Peter Richards as a director on 10 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Robert Mark Wilson as a director on 10 July 2017 (1 page) |
13 July 2017 | Appointment of Christian Marini Luwisch as a director on 10 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of William Noe as a director on 10 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Ronald Paul Brower as a director on 10 July 2017 (1 page) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 June 2016 | Registered office address changed from 4th Floor 5 Young Street London W8 5EH to 5 Young Street London W8 5EH on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 4th Floor 5 Young Street London W8 5EH to 5 Young Street London W8 5EH on 8 June 2016 (1 page) |
5 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 June 2015 | Appointment of Mr. William Noe as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr. William Noe as a director on 25 June 2015 (2 pages) |
21 May 2015 | Termination of appointment of William Noe as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of William Noe as a director on 21 May 2015 (1 page) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 30 November 2012
|
20 March 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Statement of capital following an allotment of shares on 30 November 2012
|
20 March 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
19 March 2014 | Appointment of Nikolaus Donald Seitz as a director (2 pages) |
19 March 2014 | Appointment of Manfred Willibald Otto Seitz as a director (2 pages) |
19 March 2014 | Appointment of Nikolaus Donald Seitz as a director (2 pages) |
19 March 2014 | Appointment of Manfred Willibald Otto Seitz as a director (2 pages) |
11 March 2014 | Appointment of William Noe as a director (2 pages) |
11 March 2014 | Appointment of Ronald Paul Brower as a director (2 pages) |
11 March 2014 | Appointment of Alexander Theodore Werner as a secretary (2 pages) |
11 March 2014 | Appointment of Robert Mark Wilson as a director (2 pages) |
11 March 2014 | Termination of appointment of Alexander Werner as a director (1 page) |
11 March 2014 | Appointment of William Noe as a director (2 pages) |
11 March 2014 | Appointment of Ronald Paul Brower as a director (2 pages) |
11 March 2014 | Appointment of Alexander Theodore Werner as a secretary (2 pages) |
11 March 2014 | Appointment of Robert Mark Wilson as a director (2 pages) |
11 March 2014 | Termination of appointment of Alexander Werner as a director (1 page) |
3 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (2 pages) |
3 December 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (2 pages) |
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|