L-1736
Senningerberg
Luxemborug
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2015(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Director Name | Mr Ian James Marsh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thornhill Square London N1 1BQ |
Director Name | Mr Johannes Klose |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2016(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Rocket Internet Uk 4th Floor, Oxford House 76 Oxford Street London W1D 1BS |
Registered Address | C/O Rocket Internet Uk 4th Floor, Oxford House 76 Oxford Street London W1D 1BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Amended full accounts made up to 31 December 2015 (17 pages) |
4 May 2017 | Amended full accounts made up to 31 December 2015 (17 pages) |
31 March 2017 | Appointment of Mr Julien Raoul De Mayer as a director on 17 February 2017 (2 pages) |
31 March 2017 | Appointment of Mr Julien Raoul De Mayer as a director on 17 February 2017 (2 pages) |
31 March 2017 | Termination of appointment of Johannes Klose as a director on 17 February 2017 (1 page) |
31 March 2017 | Termination of appointment of Johannes Klose as a director on 17 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
19 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
8 July 2016 | Termination of appointment of Ian James Marsh as a director on 17 June 2016 (1 page) |
8 July 2016 | Appointment of Mr. Johannes Klose as a director on 17 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr. Johannes Klose as a director on 17 June 2016 (2 pages) |
8 July 2016 | Termination of appointment of Ian James Marsh as a director on 17 June 2016 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
2 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
2 March 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
25 February 2015 | Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW (1 page) |
25 February 2015 | Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW (1 page) |
25 February 2015 | Register(s) moved to registered inspection location 69 Great Hampton Street Birmingham B18 6EW (1 page) |
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Register inspection address has been changed to 69 Great Hampton Street Birmingham B18 6EW (1 page) |