London
SW3 3QH
Director Name | Mr Frank Runge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 15 September 2015(7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 July 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Englands Lane Belsize Park London NW3 4YD |
Registered Address | 4th Floor 81 Piccadilly London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
17 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
8 February 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Confirmation statement made on 13 January 2018 with no updates (2 pages) |
22 August 2018 | Administrative restoration application (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
13 January 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
13 January 2017 | Micro company accounts made up to 28 February 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 September 2015 | Registered office address changed from 37 Ixworth Place London SW3 3QH England to 4th Floor 81 Piccadilly London W1J 8HY on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from 37 Ixworth Place London SW3 3QH England to 4th Floor 81 Piccadilly London W1J 8HY on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Frank Runge as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Frank Runge as a director on 15 September 2015 (2 pages) |
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|