London
WC1R 4JS
Director Name | Dr Werner Berndt Reiner Mueller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Business Consultant |
Country of Residence | Germany |
Correspondence Address | Falkentaler Weg 3a Hamburg 22587 |
Director Name | Mr Artem Eremin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 November 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hallestr.2 20146 Hamburg Germany |
Director Name | Mr Dougal George Davidson Steward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2015(2 years after company formation) |
Appointment Duration | 11 months (resigned 01 June 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Confirmation statement made on 1 July 2016 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 1 July 2016 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 August 2016 | Termination of appointment of Jordan Cosec Limited as a secretary on 16 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Jordan Cosec Limited as a secretary on 16 August 2016 (1 page) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
29 July 2016 | Appointment of Dr. Werner Mueller as a director on 1 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of Dougal George Davidson Steward as a director on 1 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Dougal George Davidson Steward as a director on 1 June 2016 (1 page) |
29 July 2016 | Appointment of Dr. Werner Mueller as a director on 1 June 2016 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 July 2015 | Termination of appointment of Artem Eremin as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Artem Eremin as a director on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Artem Eremin as a director on 6 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Dougal George Davidson Steward as a director on 5 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Dougal George Davidson Steward as a director on 5 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Dougal George Davidson Steward as a director on 5 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 June 2015 | Termination of appointment of Werner Berndt Reiner Mueller as a director on 31 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Werner Berndt Reiner Mueller as a director on 31 May 2015 (1 page) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 November 2013 | Appointment of Mr Artem Eremin as a director (2 pages) |
4 November 2013 | Appointment of Mr Artem Eremin as a director (2 pages) |
14 June 2013 | Incorporation (23 pages) |
14 June 2013 | Incorporation (23 pages) |