Minden
32423
Secretary Name | Kruemmel & Kollegen Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2014(same day as company formation) |
Correspondence Address | Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU |
Registered Address | Trojan House, Top Floor 34 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
500 at €1 | Peter Paul Walter Hahn 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
5 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|