London
NW1 8ES
Director Name | Mr Rolf Reimer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 February 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 December 2019) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 7-9 Ferdinand Street London NW1 8ES |
Director Name | Mr Edmund Mommertz |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 June 2013(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 Cheriton Gardens Folkestone CT20 2AS |
Director Name | Mr Rainer Frank Braeunig |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2014(7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 22 Cheriton Gardens Folkestone CT20 2AS |
Director Name | Mr Michael Peter Sohn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2015(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 July 2016) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 22 Cheriton Gardens Folkestone CT20 2AS |
Director Name | Mr Johann Wilhelm |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2017) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | 22 Cheriton Gardens Folkestone CT20 2AS |
Secretary Name | Mr Edmund Herbert Mommertz |
---|---|
Status | Resigned |
Appointed | 13 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | 22 Cheriton Gardens Folkestone CT20 2AS |
Registered Address | 7-9 Ferdinand Street London NW1 8ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
24 July 2019 | Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS to 7-9 Ferdinand Street London NW1 8ES on 24 July 2019 (2 pages) |
24 July 2019 | Registered office address changed from 7-9 Ferdinand Street London NW1 8ES to 7-9 Ferdinand Street London NW1 8ES on 24 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Edmund Herbert Mommertz as a secretary on 1 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
10 July 2019 | Cessation of Channel Company Consulting Ltd. as a person with significant control on 1 July 2019 (1 page) |
10 July 2019 | Notification of Mario Matt as a person with significant control on 1 July 2019 (2 pages) |
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2019 | Application to strike the company off the register (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 September 2018 | Appointment of Mr Edmund Herbert Mommertz as a secretary on 13 September 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
16 October 2017 | Termination of appointment of Johann Wilhelm as a director on 15 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Johann Wilhelm as a director on 15 October 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 February 2017 | Appointment of Mr Rolf Reimer as a director on 1 February 2017 (2 pages) |
5 February 2017 | Appointment of Mr Rolf Reimer as a director on 1 February 2017 (2 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
27 July 2016 | Appointment of Mr Johann Wilhelm as a director on 27 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Michael Peter Sohn as a director on 22 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Johann Wilhelm as a director on 27 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Michael Peter Sohn as a director on 22 July 2016 (1 page) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
4 January 2016 | Termination of appointment of Rainer Frank Braeunig as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Rainer Frank Braeunig as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Edmund Herbert Mommertz as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Michael Peter Sohn as a director on 31 December 2015 (2 pages) |
4 January 2016 | Termination of appointment of Edmund Herbert Mommertz as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Michael Peter Sohn as a director on 31 December 2015 (2 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
15 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (1 page) |
15 November 2015 | Amended total exemption small company accounts made up to 31 December 2013 (1 page) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
18 February 2014 | Appointment of Mr Rainer Frank Braeunig as a director (2 pages) |
18 February 2014 | Appointment of Mr Rainer Frank Braeunig as a director (2 pages) |
9 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
9 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
10 June 2013 | Appointment of Mr Mario Matt as a director (2 pages) |
10 June 2013 | Appointment of Mr Mario Matt as a director (2 pages) |
3 June 2013 | Incorporation (27 pages) |
3 June 2013 | Incorporation (27 pages) |