D-56751 Polch
-
Director Name | Mr Andreas Land |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 14 February 2014(same day as company formation) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | August-Horch-Str. 23 D-56751 Polch - |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25k at £1 | Trade Master Vertrieb & Logistik Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £315,843 |
Net Worth | £47,970 |
Cash | £67,915 |
Current Liabilities | £63,162 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
30 January 2018 | Liquidators' statement of receipts and payments to 28 November 2017 (13 pages) |
28 December 2016 | Registered office address changed from Ground Floor Offices Old Bank House 57 Church Street Staines-upon-Thames Middlesex TW18 4XS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016 (2 pages) |
28 December 2016 | Registered office address changed from Ground Floor Offices Old Bank House 57 Church Street Staines-upon-Thames Middlesex TW18 4XS to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 December 2016 (2 pages) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Declaration of solvency (5 pages) |
21 December 2016 | Appointment of a voluntary liquidator (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Declaration of solvency (5 pages) |
21 December 2016 | Resolutions
|
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 May 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (2 pages) |
23 May 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (2 pages) |
26 February 2014 | Company name changed griesson ? de beukelaer uk LIMITED\certificate issued on 26/02/14
|
26 February 2014 | Company name changed griesson ? de beukelaer uk LIMITED\certificate issued on 26/02/14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|