5th Floor
London
EC2V 5BR
Director Name | Mr Jonas Mitzschke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | German |
Status | Closed |
Appointed | 06 June 2014(same day as company formation) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Secretary Name | Apex Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2014(same day as company formation) |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Registered Address | 125 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 July 2014 | Delivered on: 22 July 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: First legal mortgage or fixed charge over all present and future rights, title and interest in any properties and all rights in any land situation in england and wales. Outstanding |
---|
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2019 | Application to strike the company off the register (3 pages) |
12 July 2019 | Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
7 December 2017 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
16 November 2017 | Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
30 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Oaktree Capital Group Llc as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 April 2017 | Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (3 pages) |
20 April 2017 | Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (3 pages) |
25 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
25 October 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
7 December 2015 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 July 2014 | Memorandum and Articles of Association (21 pages) |
23 July 2014 | Memorandum and Articles of Association (21 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
22 July 2014 | Registration of charge 090748500001, created on 9 July 2014 (53 pages) |
22 July 2014 | Registration of charge 090748500001, created on 9 July 2014 (53 pages) |
22 July 2014 | Registration of charge 090748500001, created on 9 July 2014 (53 pages) |