London
EC2A 4NE
Director Name | Philipp Reineke |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Freelancer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Thaxted Court 2 Murray Grove London N1 7QQ |
Director Name | Mr Bjoern Christian Wolf |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2017) |
Role | Student |
Country of Residence | Germany |
Correspondence Address | Flat 1519 New Providence Wharf 1 Fairmont Avenue Canary Wharf London E14 9PW |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
750k at £0.0001 | Bjoern Christian Wolf 75.00% Ordinary |
---|---|
250k at £0.0001 | Philipp Reineke 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61 |
Cash | £61 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 February 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
16 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
1 March 2019 | Notification of Evgenii Avdeev as a person with significant control on 18 February 2019 (2 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
6 January 2018 | Registered office address changed from Flat 1519 New Providence Wharf 1 Fairmont Avenue Canary Wharf London E14 9PW England to 86-90 Paul Street London EC2A 4NE on 6 January 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 April 2017 | Termination of appointment of Bjoern Christian Wolf as a director on 31 January 2017 (1 page) |
24 April 2017 | Termination of appointment of Bjoern Christian Wolf as a director on 31 January 2017 (1 page) |
18 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
18 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
16 December 2016 | Appointment of Mr Evgenii Avdeev as a director on 6 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Evgenii Avdeev as a director on 6 December 2016 (2 pages) |
29 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 July 2016 | Registered office address changed from C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY England to Flat 1519 New Providence Wharf 1 Fairmont Avenue Canary Wharf London E14 9PW on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY England to Flat 1519 New Providence Wharf 1 Fairmont Avenue Canary Wharf London E14 9PW on 22 July 2016 (1 page) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
28 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
8 October 2015 | Registered office address changed from Flat 3 Thaxted Court 2 Murray Grove London N1 7QQ to C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Flat 3 Thaxted Court 2 Murray Grove London N1 7QQ to C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Flat 3 Thaxted Court 2 Murray Grove London N1 7QQ to C/O Bjoern Wolf Room 465, Rosebery Hall 90 Rosebery Avenue London EC1R 4TY on 8 October 2015 (1 page) |
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | Termination of appointment of Philipp Reineke as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Philipp Reineke as a director on 24 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mr Björn Christian Wolf on 24 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mr Björn Christian Wolf on 24 February 2015 (2 pages) |
13 August 2014 | Appointment of Mr Björn Christian Wolf as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Björn Christian Wolf as a director on 13 August 2014 (2 pages) |
12 March 2014 | Director's details changed for Philipp Reineke on 19 December 2013 (2 pages) |
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Director's details changed for Philipp Reineke on 19 December 2013 (2 pages) |
12 March 2014 | Micro company accounts made up to 21 February 2014 (3 pages) |
12 March 2014 | Micro company accounts made up to 21 February 2014 (3 pages) |
12 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
8 October 2013 | Registered office address changed from 288 Gray's Inn Road Gray's Inn Road, Flat 3 London WC1X 8EB England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 288 Gray's Inn Road Gray's Inn Road, Flat 3 London WC1X 8EB England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 288 Gray's Inn Road Gray's Inn Road, Flat 3 London WC1X 8EB England on 8 October 2013 (1 page) |
18 July 2013 | Registered office address changed from Hughes Parry House Room 507 19-26 Cartwright Gardens London WC1H 9EF United Kingdom on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Hughes Parry House Room 507 19-26 Cartwright Gardens London WC1H 9EF United Kingdom on 18 July 2013 (1 page) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|