The Brandenburg Suite Tanner Place
London
SE1 3PH
Director Name | Mr Veit Gert Erik Pazdzior |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 October 2013) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Dougal George Davidson Steward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 February 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Shane Michael Regan |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Sebastian Maria-Dominik Sauerborn |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2018(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Royal Exchange London EC3V 3DG |
Registered Address | 54-58 Tanner Street The Brandenburg Suite Tanner Place London SE1 3PH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Change of details for Mrs Lisa Maria Mueller as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Registered office address changed from No 1 Royal Exchange London EC3V 3DG England to 54-58 Tanner Street the Brandenburg Suite Tanner Place London SE1 3PH on 28 June 2021 (1 page) |
28 June 2021 | Appointment of Mr Gert Veit Erik Pazdzior as a director on 28 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 28 June 2021 (1 page) |
25 June 2020 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to No 1 Royal Exchange London EC3V 3DG on 25 June 2020 (1 page) |
25 June 2020 | Change of details for Mrs Lisa Maria Mueller as a person with significant control on 25 June 2020 (2 pages) |
25 June 2020 | Director's details changed for Mr Sebastian Maria-Dominik Sauerborn on 25 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of Shane Michael Regan as a director on 1 March 2018 (1 page) |
9 March 2018 | Appointment of Mr Sebastian Sauerborn as a director on 1 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 February 2015 | Termination of appointment of Dougal George Davidson Steward as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Dougal George Davidson Steward as a director on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Appointment of Mr Shane Michael Regan as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Shane Michael Regan as a director on 19 February 2015 (2 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2013 | Appointment of Mr Dougal George Davidson Steward as a director (2 pages) |
29 October 2013 | Termination of appointment of Veit Pazdzior as a director (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Termination of appointment of Veit Pazdzior as a director (1 page) |
29 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Mr Dougal George Davidson Steward as a director (2 pages) |
5 August 2013 | Appointment of Mr Veit Gert Erik Pazdzior as a director (2 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Appointment of Mr Veit Gert Erik Pazdzior as a director (2 pages) |
5 August 2013 | Termination of appointment of Dougal Steward as a director (1 page) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Termination of appointment of Dougal Steward as a director (1 page) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|