London
E16 1BL
Director Name | Mr Frank Hohlfeld |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Moordorfer Strasse 1 Neustadt 31535 |
Director Name | Mr George Graham |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2015(12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brompton Road Suite 188 London SW7 3DQ |
Director Name | Mr Lothar Neuhaeuser |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2016(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 28 Geschwister-Scholl-Strasse Neu-Ulm 89231 |
Director Name | Mr Joerg Braunsdorf-Knape |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2021(6 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Burckhardtstr. Hannover 30163 |
Secretary Name | Companies24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Correspondence Address | F37 Waterfront Studios 1 Dock Road London E16 1AH |
Registered Address | 75 Oxygen 18 Western Gateway London E16 1BL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2021 | Appointment of Mr Joerg Braunsdorf-Knape as a director on 15 January 2021 (2 pages) |
---|---|
10 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2020 | Termination of appointment of Companies24 Ltd. as a secretary on 30 November 2020 (1 page) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 December 2020 | Termination of appointment of Lothar Neuhaeuser as a director on 30 November 2020 (1 page) |
9 December 2020 | Registered office address changed from Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 9 December 2020 (1 page) |
9 December 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
2 May 2019 | Director's details changed for Mr. Lothar Neuhaeuser on 1 May 2019 (2 pages) |
2 May 2019 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 2 May 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 August 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
4 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 4 November 2016 (1 page) |
19 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 February 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
5 February 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
28 January 2016 | Company name changed exklusive marketing LTD\certificate issued on 28/01/16
|
28 January 2016 | Company name changed exklusive marketing LTD\certificate issued on 28/01/16
|
27 January 2016 | Appointment of Mr. Lothar Neuhaeuser as a director on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of George Graham as a director on 26 January 2016 (1 page) |
27 January 2016 | Appointment of Mr. Lothar Neuhaeuser as a director on 26 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of George Graham as a director on 26 January 2016 (1 page) |
3 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 July 2015 | Appointment of Mr. George Graham as a director on 16 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr. George Graham as a director on 16 June 2015 (2 pages) |
31 July 2015 | Termination of appointment of Frank Hohlfeld as a director on 16 June 2015 (1 page) |
31 July 2015 | Termination of appointment of Frank Hohlfeld as a director on 16 June 2015 (1 page) |
30 October 2014 | Company name changed autohaus am teich LTD\certificate issued on 30/10/14
|
30 October 2014 | Company name changed autohaus am teich LTD\certificate issued on 30/10/14
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|