Wildpoldsried
Oberallgau
87499
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Mr James Augustine Sweet |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road South Havant Hampshire PO9 1HB |
Website | sema4c.co.uk |
---|
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
63 at £1 | Thomas Pfluger 63.00% Ordinary |
---|---|
37 at £1 | Bernard Probst 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,585 |
Current Liabilities | £10,863 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Ael Accountancy Ltd 201 Haverstock Hill London NW3 4QG on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Ael Accountancy Ltd 201 Haverstock Hill London NW3 4QG on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Ael Accountancy Ltd 201 Haverstock Hill London NW3 4QG on 8 July 2015 (1 page) |
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
19 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
19 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
23 September 2014 | Termination of appointment of James Augustine Sweet as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of James Augustine Sweet as a director on 23 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Bernd Probst as a director on 29 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Bernd Probst as a director on 29 August 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
2 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
31 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
20 June 2013 | Appointment of Mr James Augustine Sweet as a director (2 pages) |
20 June 2013 | Appointment of Mr James Augustine Sweet as a director (2 pages) |
20 June 2013 | Termination of appointment of Barry Warmisham as a director (1 page) |
20 June 2013 | Termination of appointment of Barry Warmisham as a director (1 page) |
2 January 2013 | Incorporation (21 pages) |
2 January 2013 | Incorporation (21 pages) |