London
W9 1EL
Director Name | Mr Mirko Vogel |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | German |
Status | Closed |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36d Warrington Crescent London W9 1EL |
Registered Address | 19 Montpelier Avenue Bexley DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Kirsty Elizabeth Vogel 50.00% Ordinary |
---|---|
50 at £1 | Mirko Vogel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,456 |
Cash | £27,682 |
Current Liabilities | £30,236 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | Application to strike the company off the register (3 pages) |
16 November 2017 | Registered office address changed from 36D Warrington Crescent London London W9 1EL to 19 Montpelier Avenue Bexley DA5 3AP on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 36D Warrington Crescent London London W9 1EL to 19 Montpelier Avenue Bexley DA5 3AP on 16 November 2017 (1 page) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mrs Kirsty Elizabeth Vogel as a person with significant control on 15 September 2016 (2 pages) |
11 July 2017 | Change of details for Mr Mirko Vogel as a person with significant control on 15 September 2016 (2 pages) |
11 July 2017 | Change of details for Mrs Kirsty Elizabeth Vogel as a person with significant control on 15 September 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for Mr Mirko Vogel as a person with significant control on 15 September 2016 (2 pages) |
10 July 2017 | Notification of Kirsty Elizabeth Vogel as a person with significant control on 10 July 2016 (2 pages) |
10 July 2017 | Notification of Mirko Vogel as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Mirko Vogel as a person with significant control on 10 July 2016 (2 pages) |
10 July 2017 | Notification of Mirko Vogel as a person with significant control on 10 July 2016 (2 pages) |
10 July 2017 | Notification of Kirsty Elizabeth Vogel as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Kirsty Elizabeth Vogel as a person with significant control on 10 July 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
25 September 2014 | Director's details changed for Mr Mirko Vogel on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mrs Kirsty Elizabeth Vogel on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from Flat 1 64 Grafton Way London London W1T 5DP to 36D Warrington Crescent London London W9 1EL on 25 September 2014 (1 page) |
25 September 2014 | Director's details changed for Mrs Kirsty Elizabeth Vogel on 25 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr Mirko Vogel on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from Flat 1 64 Grafton Way London London W1T 5DP to 36D Warrington Crescent London London W9 1EL on 25 September 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|