40223 DÃœSseldorf
Germany
Secretary Name | Mr Eric Peter Henricus Maria Abel |
---|---|
Status | Current |
Appointed | 13 November 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Hga Chartered Accountants Thanet House 231-232 Strand London WC2R 1DA |
Director Name | Nils Leif Roger Herrnberger |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 Quarry House Quarry Hill St. Leonards-On-Sea East Sussex TN38 0HP |
Director Name | Juerg Marcel Walker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 201a Victoria Street Office G London SW1E 5NE |
Secretary Name | Mr Jurg Marcel Walker |
---|---|
Status | Resigned |
Appointed | 29 March 2018(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2019) |
Role | Company Director |
Correspondence Address | 201a Victoria Street Office G London SW1E 5NE |
Director Name | Mr Pepic Enes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 11 February 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2021) |
Role | Company Director |
Country of Residence | Serbia |
Correspondence Address | C/O Hga Chartered Accountants Thanet House 231-232 Strand London WC2R 1DA |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher KT10 9AD |
Registered Address | C/O Hga Chartered Accountants Thanet House 231-232 Strand London WC2R 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 3 April 2023 (overdue) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 August 2023 | Change of details for Mr Eric Peter Henricus Maria Abel as a person with significant control on 20 March 2023 (2 pages) |
13 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
28 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
8 August 2022 | Confirmation statement made on 20 March 2022 with updates (16 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2022 | Statement of capital following an allotment of shares on 30 April 2022
|
16 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
19 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
6 December 2021 | Statement of capital following an allotment of shares on 31 October 2021
|
28 September 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
23 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
21 September 2021 | Termination of appointment of Pepic Enes as a director on 20 September 2021 (1 page) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
27 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
18 May 2021 | Confirmation statement made on 20 March 2021 with updates (16 pages) |
6 May 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
19 March 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
5 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
19 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
28 September 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
15 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
14 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
8 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
2 July 2020 | Confirmation statement made on 20 March 2020 with updates (16 pages) |
2 July 2020 | Cessation of Korno Finance Limited as a person with significant control on 13 May 2019 (1 page) |
2 July 2020 | Notification of Eric Peter Henricus Maria Abel as a person with significant control on 13 May 2019 (2 pages) |
27 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
27 May 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
19 February 2020 | Appointment of Mr Pepic Enes as a director on 11 February 2020 (2 pages) |
6 February 2020 | Registered office address changed from 201a Victoria Street Office G London SW1E 5NE England to C/O Hga Chartered Accountants Thanet House 231-232 Strand London WC2R 1DA on 6 February 2020 (1 page) |
6 January 2020 | Termination of appointment of Juerg Marcel Walker as a director on 31 December 2019 (1 page) |
14 November 2019 | Appointment of Mr Eric Peter Henricus Maria Abel as a secretary on 13 November 2019 (2 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
13 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
13 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
13 November 2019 | Termination of appointment of Jurg Marcel Walker as a secretary on 12 November 2019 (1 page) |
8 November 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
2 October 2019 | Change of accounting reference date (3 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
24 April 2019 | Confirmation statement made on 20 March 2019 with updates (16 pages) |
5 April 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
5 April 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 6 February 2019
|
25 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
5 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
25 September 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
24 September 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
16 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
4 September 2018 | Second filing of a statement of capital following an allotment of shares on 31 March 2018
|
3 September 2018 | Second filing of a statement of capital following an allotment of shares on 26 February 2018
|
15 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
11 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
7 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
22 May 2018 | Notification of Korno Finance Limited as a person with significant control on 22 May 2018 (2 pages) |
22 May 2018 | Cessation of Eric Peter Henricus Maria Abel as a person with significant control on 22 May 2018 (1 page) |
16 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
12 April 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
6 April 2018 | Notification of Eric Peter Henricus Maria Abel as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 20 March 2018 with updates (15 pages) |
30 March 2018 | Appointment of Mr Jurg Marcel Walker as a secretary on 29 March 2018 (2 pages) |
30 March 2018 | Termination of appointment of David Venus & Company Llp as a secretary on 29 March 2018 (1 page) |
29 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
24 January 2018 | Registered office address changed from PO Box SW1E 5NE 201a Victoria Street 201a Victoria Street Office G London SW1E 5NE England to 201a Victoria Street Office G London SW1E 5NE on 24 January 2018 (1 page) |
24 January 2018 | Registered office address changed from 42 -50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ to PO Box SW1E 5NE 201a Victoria Street 201a Victoria Street Office G London SW1E 5NE on 24 January 2018 (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 30 September 2017
|
9 January 2018 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
9 January 2018 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
9 January 2018 | Statement of capital following an allotment of shares on 30 September 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 26 July 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 30 August 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 26 July 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 30 August 2017
|
9 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 January 2018 | Statement of capital following an allotment of shares on 31 October 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 31 October 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 29 November 2017
|
9 January 2018 | Statement of capital following an allotment of shares on 29 November 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 December 2016
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 28 February 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
8 January 2018 | Second filing of Confirmation Statement dated 20/03/2017 (13 pages) |
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 26 June 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 December 2016
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 28 April 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 January 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 November 2016
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 26 June 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
8 January 2018 | Second filing of Confirmation Statement dated 20/03/2017 (13 pages) |
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 28 February 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 November 2016
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 January 2017
|
8 January 2018 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
10 May 2017 | Confirmation statement made on 20 March 2017 with updates
|
10 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 20 March 2017 with updates
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 28 February 2017
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 30 December 2016
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 30 December 2016
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 January 2017
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 28 February 2017
|
9 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 January 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
21 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
21 April 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
8 February 2017 | Annual return made up to 20 March 2016 with a full list of shareholders (20 pages) |
8 February 2017 | Annual return made up to 20 March 2016 with a full list of shareholders (20 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
30 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 30 April 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
29 December 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
14 October 2016 | Appointment of Juerg Marcel Walker as a director on 21 September 2016 (3 pages) |
14 October 2016 | Termination of appointment of Nils Leif Roger Herrnberger as a director on 21 September 2016 (2 pages) |
14 October 2016 | Appointment of Juerg Marcel Walker as a director on 21 September 2016 (3 pages) |
14 October 2016 | Termination of appointment of Nils Leif Roger Herrnberger as a director on 21 September 2016 (2 pages) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42 -50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ on 3 May 2015 (1 page) |
3 May 2015 | Director's details changed for Eric Peter Henricus Maria Abel on 1 May 2015 (2 pages) |
3 May 2015 | Director's details changed for Nils Leif Roger Herrnberger on 1 May 2015 (2 pages) |
3 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42 -50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ on 3 May 2015 (1 page) |
3 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Director's details changed for Nils Leif Roger Herrnberger on 1 May 2015 (2 pages) |
3 May 2015 | Director's details changed for Eric Peter Henricus Maria Abel on 1 May 2015 (2 pages) |
3 May 2015 | Director's details changed for Eric Peter Henricus Maria Abel on 1 May 2015 (2 pages) |
3 May 2015 | Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD England to 42 -50 Hersham Road Hersham Road Walton-on-Thames Surrey KT12 1RZ on 3 May 2015 (1 page) |
3 May 2015 | Director's details changed for Nils Leif Roger Herrnberger on 1 May 2015 (2 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Commence business and borrow (1 page) |
19 January 2015 | Trading certificate for a public company
|
19 January 2015 | Trading certificate for a public company (3 pages) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|