Dortmund
44289
Director Name | Dr Thomas Ludger Rotthowe |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 October 2016(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Top Itservices Ag Inselkammerstrasse 1 Unterhaching 82008 |
Director Name | Mr Marco Giotto Franco Giuseppe Raschia |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 31 Andechser Weg Oberaching 82041 |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £1 | Top Itservices Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,585 |
Cash | £314,516 |
Current Liabilities | £1,273,898 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2020 | Application to strike the company off the register (1 page) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
29 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
12 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 March 2017 | Director's details changed for Mr Hubert Staudt on 12 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Hubert Staudt on 12 February 2017 (2 pages) |
25 October 2016 | Appointment of Dr. Thomas Ludger Rotthowe as a director on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Dr. Thomas Ludger Rotthowe as a director on 1 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Marco Giotto Franco Giuseppe Raschia as a director on 30 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Marco Giotto Franco Giuseppe Raschia as a director on 30 September 2016 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Registered office address changed from Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 July 2016 (1 page) |
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (54 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (54 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
24 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Registered office address changed from Universal House 1-2 Queens Parade Place Bath Bath BA12NN England to Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL on 12 March 2015 (1 page) |
12 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
12 March 2015 | Registered office address changed from Universal House 1-2 Queens Parade Place Bath Bath BA12NN England to Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL on 12 March 2015 (1 page) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|