Weinheim
69469
Director Name | Sophia Drossopoulou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 08 May 2014(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 45 Queensgate Gardens London SW7 5ND |
Director Name | Dr Constantine Nicholas Goulimis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 08 May 2014(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 7 45 Queensgate Gardens London SW7 5ND |
Secretary Name | Constantine Nicholas Goulimis |
---|---|
Status | Closed |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 45 Queensgate Gardens London SW7 5ND |
Director Name | Mr Sylvan Wesley Clebsch |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 76 Savernake Road London NW3 2JR |
Registered Address | Flat 7 45 Queensgate Gardens London SW7 5ND |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1.4k at £0.1 | Fidelity Investments 7.00% Ordinary |
---|---|
1.4k at £0.1 | Genie Adrianopoulos 7.00% Ordinary |
1.4k at £0.1 | Greycon LTD 7.00% Ordinary |
1.4k at £0.1 | Piers Fallowfield-cooper 7.00% Ordinary |
1.4k at £0.1 | Stelios Stamatopoulos 7.00% Ordinary |
1.4k at £0.1 | Stepwell Investments 7.00% Ordinary |
1.3k at £0.1 | Sophia Drossopoulou 6.29% Ordinary |
629 at £0.1 | Constantine Nicholas Goulimis 3.14% Ordinary |
5k at £0.1 | Sylvan Wesley Clebsch 25.14% Ordinary |
4.7k at £0.1 | Digital Frontier Gmbh 23.43% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 February 2016 | Termination of appointment of Sylvan Wesley Clebsch as a director on 31 January 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 November 2015 | Director's details changed for Sebastian Carlo Blessing on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Sebastian Carlo Blessing on 6 November 2015 (2 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
28 May 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
8 May 2014 | Incorporation (30 pages) |