London
SW1A 1NP
Director Name | FGD 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 June 2021) |
Correspondence Address | 8th Floor Union Hous Union Street St Helier Jersey JE2 3RF |
Director Name | FGD 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 June 2021) |
Correspondence Address | 8th Floor Union Street St Helier Jerser JE2 3RF |
Secretary Name | Fairway Group Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 June 2021) |
Correspondence Address | 8th Floor Union House Union Street St Helier Jersey JE2 3RF |
Director Name | Elias Issa |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Ceo Of Deutsche Eco |
Country of Residence | Germany |
Correspondence Address | 30 Sophiestr Frankfurt 60487 |
Director Name | TMF1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 28-30 The Parade St Helier JE1 1EQ |
Secretary Name | TMF Channel Islands Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | 28-30 The Parade St Helier JE1 1EQ |
Registered Address | Suite Lg 11 St. James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 May 2020 | Director's details changed for Dr Gerd Kurt Jakob on 1 April 2020 (2 pages) |
---|---|
6 May 2020 | Change of details for Mr Gerd Jakob as a person with significant control on 1 April 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
28 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
15 November 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
15 November 2016 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
17 August 2016 | Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to Suite Lg 11 st. James's Place London SW1A 1NP on 17 August 2016 (2 pages) |
17 August 2016 | Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to Suite Lg 11 st. James's Place London SW1A 1NP on 17 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Suite Lg 11 st James's Place London SW1A 1NP on 10 August 2016 (1 page) |
10 August 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Suite Lg 11 st James's Place London SW1A 1NP on 10 August 2016 (1 page) |
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
18 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 June 2015 | Termination of appointment of Elias Issa as a director on 9 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Elias Issa as a director on 9 April 2015 (1 page) |
17 June 2015 | Termination of appointment of Elias Issa as a director on 9 April 2015 (1 page) |
26 May 2015 | Full accounts made up to 30 April 2014 (9 pages) |
26 May 2015 | Full accounts made up to 30 April 2014 (9 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Appointment of Fairway Group Secretaries Limited as a secretary on 3 October 2014 (3 pages) |
16 January 2015 | Appointment of Fairway Group Secretaries Limited as a secretary on 3 October 2014 (3 pages) |
16 January 2015 | Appointment of Fairway Group Secretaries Limited as a secretary on 3 October 2014 (3 pages) |
15 January 2015 | Appointment of Fgd 2 Limited as a director on 3 October 2014 (3 pages) |
15 January 2015 | Appointment of Fgd 2 Limited as a director on 3 October 2014 (3 pages) |
15 January 2015 | Appointment of Fgd 2 Limited as a director on 3 October 2014 (3 pages) |
1 December 2014 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Fgd 1 Limited as a director on 3 October 2014 (3 pages) |
1 December 2014 | Appointment of Fgd 1 Limited as a director on 3 October 2014 (3 pages) |
1 December 2014 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Fgd 1 Limited as a director on 3 October 2014 (3 pages) |
1 December 2014 | Termination of appointment of Tmf Channel Islands Limited as a secretary on 3 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Tmf Channel Islands Limited as a secretary on 3 October 2014 (2 pages) |
1 December 2014 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to Acre House 11-15 William Road London NW1 3ER on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Tmf Channel Islands Limited as a secretary on 3 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Tmf1 Limited as a director on 3 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Tmf1 Limited as a director on 3 October 2014 (2 pages) |
1 December 2014 | Termination of appointment of Tmf1 Limited as a director on 3 October 2014 (2 pages) |
9 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 April 2013 | Incorporation (36 pages) |
23 April 2013 | Incorporation (36 pages) |