London
W1W 7LT
Director Name | Mr Alexander Herbst |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Wilhelm-Kuelz Weg 9 Berlin 14532 |
Director Name | Mr Constantin Peyfuss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 29 Brunnenstrasse Berlin 10119 |
Director Name | Mrs Ekaterina Polupudnova |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 Auguste-Viktoria-Str. Berlin 14193 |
Secretary Name | Companies24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Correspondence Address | F37 Waterfront Studios 1 Dock Road London E16 1AH |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Alexander Herbst 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,380 |
Cash | £5,292 |
Current Liabilities | £29,765 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
21 November 2020 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020 (1 page) |
24 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 7 November 2019 (1 page) |
7 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Termination of appointment of Constantin Peyfuss as a director on 1 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Ekaterina Polupudnova as a director on 1 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 12 September 2016 (1 page) |
12 September 2016 | Appointment of Mrs Ekaterina Polupudnova as a director on 1 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefield Court Joel Street Northwood HA6 1LP on 12 September 2016 (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 April 2013 | Registered office address changed from 18 Ashwin Street Fitzroy House Studios 4&5 London E8 3DL United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 18 Ashwin Street Fitzroy House Studios 4&5 London E8 3DL United Kingdom on 30 April 2013 (1 page) |
19 April 2013 | Appointment of Mr. Constantin Peyfuss as a director (2 pages) |
19 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 April 2013 | Termination of appointment of Alexander Herbst as a director (1 page) |
19 April 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 April 2013 | Appointment of Companies24 Ltd as a secretary (2 pages) |
19 April 2013 | Appointment of Companies24 Ltd as a secretary (2 pages) |
19 April 2013 | Termination of appointment of Alexander Herbst as a director (1 page) |
19 April 2013 | Appointment of Mr. Constantin Peyfuss as a director (2 pages) |
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|