Naila
95119
Director Name | Mr Hans Georg Leicht |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Koenigsteiner Strasse 65 Rosenthal-Bielatal 01824 |
Director Name | Mrs Kerstin Genenncher |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 June 2015(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 24 Schulstrasse Vienenburg 38690 |
Director Name | Hans Georg Leicht |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 26 Klingenspornstrasse 26 Naila 95119 |
Secretary Name | Companies24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2014(same day as company formation) |
Correspondence Address | 75 Oxygen 18 Western Gateway London E16 1BL |
Registered Address | 2 Ryfield Court Joel Street Northwood HA6 1LP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
23 November 2020 | Secretary's details changed for Companies24 Ltd. on 1 November 2020 (1 page) |
23 November 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 23 November 2020 (1 page) |
28 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from 2 Ryefied Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 18 June 2019 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
14 December 2017 | Director's details changed for Hans Georg Leicht on 1 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Hans Georg Leicht on 1 December 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 December 2016 | Appointment of Hans Georg Leicht as a director on 15 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Kerstin Genenncher as a director on 15 December 2016 (1 page) |
22 December 2016 | Appointment of Hans Georg Leicht as a director on 15 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Kerstin Genenncher as a director on 15 December 2016 (1 page) |
10 August 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page) |
10 August 2016 | Secretary's details changed for Companies24 Ltd. on 1 August 2016 (1 page) |
10 August 2016 | Secretary's details changed for Companies24 Ltd. on 1 August 2016 (1 page) |
10 August 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Ryefied Court Joel Street Northwood HA6 1LP on 10 August 2016 (1 page) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Appointment of Mrs. Kerstin Genenncher as a director on 19 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Hans Georg Leicht as a director on 19 June 2015 (1 page) |
29 June 2015 | Appointment of Mrs. Kerstin Genenncher as a director on 19 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Termination of appointment of Hans Georg Leicht as a director on 19 June 2015 (1 page) |
29 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
23 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|
18 June 2014 | Incorporation Statement of capital on 2014-06-18
|