Suite 4
Hull
HU1 2ED
Director Name | Mr Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 45 The Vineyard Richmond London TW10 6AS |
Director Name | Mr Gert Otto |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 January 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Land Of Green Ginger Suite 4 Hull HU1 2ED |
Secretary Name | Corporation House Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2016) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 September 2020 | Progress report in a winding up by the court (23 pages) |
---|---|
22 July 2019 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 22 July 2019 (2 pages) |
19 July 2019 | Appointment of a liquidator (3 pages) |
11 July 2019 | Order of court to wind up (3 pages) |
11 February 2019 | Restoration by order of the court (3 pages) |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2017 | Application to strike the company off the register (1 page) |
25 May 2017 | Application to strike the company off the register (1 page) |
24 May 2017 | Appointment of Mr Paul Renard as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Paul Renard as a director on 24 May 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Gert Otto as a director on 23 January 2017 (1 page) |
27 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 February 2017 | Termination of appointment of Gert Otto as a director on 23 January 2017 (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
25 July 2016 | Director's details changed for Mr. Gert Otto on 19 July 2016 (2 pages) |
25 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Director's details changed for Mr. Gert Otto on 19 July 2016 (2 pages) |
23 July 2016 | Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Corporation House Ltd as a secretary on 19 July 2016 (1 page) |
23 July 2016 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 23 July 2016 (1 page) |
23 July 2016 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 23 July 2016 (1 page) |
29 February 2016 | Appointment of Mr Gert Otto as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Corporation House Ltd as a secretary on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Heiko Schroter as a director on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Corporation House Ltd as a secretary on 29 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Heiko Schroter as a director on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mr Gert Otto as a director on 29 February 2016 (2 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 November 2015 | Director's details changed for Mr Heiko Schroter on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Heiko Schroter on 11 November 2015 (2 pages) |
7 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|