London
W1W 5AB
Director Name | Mrs Guliz Schaefer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Guliz Schaefer 50.00% Ordinary |
---|---|
50 at £1 | Heinerich Schaefer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £4,000 |
Current Liabilities | £3,880 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 October 2017 | Director's details changed for Guliz Schaefer on 16 October 2017 (2 pages) |
---|---|
16 October 2017 | Change of details for Heinerich Johannes Schaefer as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Guliz Schaefer as a person with significant control on 16 October 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
10 August 2017 | Change of details for Guliz Schaefer as a person with significant control on 11 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Guliz Schaefer on 5 August 2016 (2 pages) |
9 August 2017 | Change of details for Heinerich Johannes Schaefer as a person with significant control on 6 August 2016 (2 pages) |
8 August 2017 | Change of details for Guliz Schaefer as a person with significant control on 11 July 2017 (2 pages) |
2 August 2017 | Change of details for Heinerich Johannes Schaefer as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Heinerich Johannes Schaefer on 2 August 2017 (2 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 August 2015 | Director's details changed for Heinerich Johannes Schaefer on 6 August 2014 (2 pages) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Heinerich Johannes Schaefer on 6 August 2014 (2 pages) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
11 February 2014 | Statement of capital following an allotment of shares on 5 August 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 5 August 2013
|
11 February 2014 | Appointment of Heinerich Johannes Schaefer as a director (3 pages) |
22 January 2014 | Appointment of Guliz Schaefer as a director (3 pages) |
8 August 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 August 2013 | Incorporation (36 pages) |