04509 Delitzsch
Germany
Director Name | Mr Peter Paul Adam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 6th Floor 223 Regent Street London W1B 2QD |
Website | davidoff.com |
---|
Registered Address | St Saviours Wharf Mill Street London SE1 2BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | Share Broker LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 September 2015 | Registered office address changed from 196 High Road London N22 8HH England to St Saviours Wharf Mill Street London SE1 2BE on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from 196 High Road London N22 8HH England to St Saviours Wharf Mill Street London SE1 2BE on 21 September 2015 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 April 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 196 High Road London N22 8HH on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Peter Paul Adam as a director on 12 April 2015 (1 page) |
13 April 2015 | Company name changed david offshore power LTD\certificate issued on 13/04/15
|
13 April 2015 | Appointment of Mr Rene Heinrich as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Peter Paul Adam as a director on 12 April 2015 (1 page) |
13 April 2015 | Appointment of Mr Rene Heinrich as a director on 13 April 2015 (2 pages) |
13 April 2015 | Company name changed david offshore power LTD\certificate issued on 13/04/15
|
13 April 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 196 High Road London N22 8HH on 13 April 2015 (1 page) |
28 November 2014 | Company name changed davidoff LTD\certificate issued on 28/11/14
|
28 November 2014 | Company name changed davidoff LTD\certificate issued on 28/11/14
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 November 2013 | Registered office address changed from 196 High Road London N22 8HH England on 10 November 2013 (1 page) |
10 November 2013 | Registered office address changed from 196 High Road London N22 8HH England on 10 November 2013 (1 page) |
9 August 2013 | Incorporation
|
9 August 2013 | Incorporation
|