Hanau
.
Germany
Director Name | Mr Clifford Zur Nieden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 June 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Ist Floor 73 New Bond Street London W1S 1RS |
Registered Address | Ist Floor 73 New Bond Street London W1S 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Burgal Sa 50.00% Ordinary |
---|---|
50 at £1 | Inaxio 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£218,529 |
Cash | £385 |
Current Liabilities | £531,557 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
20 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
18 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
7 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Director's details changed for Mr Clifford Zur Nieden on 3 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Director's details changed for Mr Clifford Zur Nieden on 3 March 2016 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Registered office address changed from 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to Ist Floor 73 New Bond Street London W1S 1RS on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 8a Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to Ist Floor 73 New Bond Street London W1S 1RS on 24 August 2015 (1 page) |
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
6 December 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 September 2014 | Change of name notice (2 pages) |
22 September 2014 | Company name changed 3C clinics LTD\certificate issued on 22/09/14
|
22 September 2014 | Change of name notice (2 pages) |
22 September 2014 | Company name changed 3C clinics LTD\certificate issued on 22/09/14 (2 pages) |
17 June 2014 | Change of name notice (2 pages) |
17 June 2014 | Company name changed inaxio LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Change of name notice (2 pages) |
17 June 2014 | Company name changed inaxio LIMITED\certificate issued on 17/06/14
|
15 June 2014 | Appointment of Mr Clifford Nieden as a director (2 pages) |
15 June 2014 | Appointment of Mr Clifford Nieden as a director (2 pages) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|