04509 Delitzsch
Germany
Secretary Name | Maxxenergy Holding Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 January 2017) |
Correspondence Address | 23 Mill Street 1 St Saviours Wharf London SE1 2BE |
Director Name | Mr Peter Paul Adam |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 223 Regent Street London W1B 2QD |
Website | davidoff.com |
---|
Registered Address | 23 Mill Street 1 St Saviours Wharf London SE1 2BE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
8 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Maxxenergy Holding Ltd on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from St Saviours Wharf Mill Street London SE1 2BE England to 23 Mill Street 1 st Saviours Wharf London SE1 2BE on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from St Saviours Wharf Mill Street London SE1 2BE England to 23 Mill Street 1 st Saviours Wharf London SE1 2BE on 26 October 2015 (1 page) |
26 October 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
26 October 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
26 October 2015 | Secretary's details changed for Maxxenergy Holding Ltd on 26 October 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) |
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) |
15 July 2015 | Appointment of Maxxenergy Holding Ltd as a secretary on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Maxxenergy Holding Ltd as a secretary on 15 July 2015 (2 pages) |
15 April 2015 | Appointment of Mr Rene Heinrich as a director on 14 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 196 High Road London N22 8HH on 15 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Rene Heinrich as a director on 14 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 5 Sea Court the Passage Margate CT9 1AF to 196 High Road London N22 8HH on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Peter Paul Adam as a director on 13 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Peter Paul Adam as a director on 13 April 2015 (1 page) |
14 April 2015 | Company name changed maxxenergy ag\certificate issued on 14/04/15
|
14 April 2015 | Company name changed maxxenergy ag\certificate issued on 14/04/15
|
13 April 2015 | Company name changed david offshore energy ag\certificate issued on 13/04/15
|
13 April 2015 | Company name changed david offshore energy ag\certificate issued on 13/04/15
|
28 November 2014 | Company name changed davidoff ag\certificate issued on 28/11/14
|
28 November 2014 | Company name changed davidoff ag\certificate issued on 28/11/14
|
7 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 September 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 21 August 2014 no member list (2 pages) |
1 September 2014 | Annual return made up to 21 August 2014 no member list (2 pages) |
10 November 2013 | Registered office address changed from 196 High Road London N22 8HH on 10 November 2013 (1 page) |
10 November 2013 | Registered office address changed from 196 High Road London N22 8HH on 10 November 2013 (1 page) |
21 August 2013 | Incorporation (33 pages) |
21 August 2013 | Incorporation (33 pages) |