Frankfurt
60318
Secretary Name | Mr Sjors Bos |
---|---|
Status | Closed |
Appointed | 01 February 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 June 2015) |
Role | Company Director |
Correspondence Address | 1 Glenfield Road London W13 9JZ |
Director Name | Mr Palanisamy Vivekanand |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Business |
Country of Residence | India |
Correspondence Address | 1st Floor 49-59 Old Street London EC1V 9HX |
Secretary Name | Mrs Alice Berry |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 49-59 Old Street London EC1V 9HX |
Secretary Name | Mrs Jill Barker |
---|---|
Status | Resigned |
Appointed | 20 June 2013(3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 2014) |
Role | Company Director |
Correspondence Address | 1st Floor 2 Glastonbury Road Wells Sommerset BA5 1QH |
Website | www.sense-organics.com/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 49-59 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Palanisamy Vivekanand 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
29 October 2014 | Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from The Biscuit Factory 100 Clements Road Block J, Unit 409 London SE16 4DG to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from The Biscuit Factory 100 Clements Road Block J, Unit 409 London SE16 4DG to Unit 1 49-59 Old Street London EC1V 9HX on 29 October 2014 (1 page) |
24 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
20 June 2014 | Director's details changed for Mrs Kirsten Weihe-Keidel on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mrs Kirsten Weihe-Keidel on 20 June 2014 (2 pages) |
31 March 2014 | Appointment of Mr Sjors Bos as a secretary (2 pages) |
31 March 2014 | Registered office address changed from 1St Floor 2 Glastonbury Road Wells Sommerset BA5 1QH England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 1St Floor 2 Glastonbury Road Wells Sommerset BA5 1QH England on 31 March 2014 (1 page) |
31 March 2014 | Appointment of Mr Sjors Bos as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Jill Barker as a secretary (1 page) |
31 March 2014 | Termination of appointment of Jill Barker as a secretary (1 page) |
21 June 2013 | Appointment of Mrs Kirsten Weihe-Keidel as a director (2 pages) |
21 June 2013 | Appointment of Mrs Kirsten Weihe-Keidel as a director (2 pages) |
20 June 2013 | Termination of appointment of Palanisamy Vivekanand as a director (1 page) |
20 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
20 June 2013 | Termination of appointment of Palanisamy Vivekanand as a director (1 page) |
20 June 2013 | Termination of appointment of Alice Berry as a secretary (1 page) |
20 June 2013 | Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England on 20 June 2013 (1 page) |
20 June 2013 | Appointment of Mrs Jill Barker as a secretary (2 pages) |
20 June 2013 | Appointment of Mrs Jill Barker as a secretary (2 pages) |
20 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
20 June 2013 | Termination of appointment of Alice Berry as a secretary (1 page) |
20 June 2013 | Registered office address changed from 1St Floor 49-59 Old Street London EC1V 9HX England on 20 June 2013 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|