Pinner
HA5 3SP
Director Name | Mr Frank Kytzia |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 79 Lavesstrasse Honover 30159 Germany |
Director Name | Mr Gustavo Alvarez |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2016(9 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8 Baedekerstrasse Leipzig 04317 |
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 |
28 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2020 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 24 November 2020 (1 page) |
24 November 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 September 2019 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 26 September 2019 (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
28 February 2018 | Cessation of Benner & Company Ltd as a person with significant control on 26 May 2017 (1 page) |
31 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
31 July 2017 | Notification of Benner & Company Ltd as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
31 July 2017 | Notification of Benner & Company Ltd as a person with significant control on 26 May 2017 (1 page) |
26 October 2016 | Termination of appointment of Gustavo Alvarez as a director on 1 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Niransan Theivendran as a director on 1 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Niransan Theivendran as a director on 1 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Gustavo Alvarez as a director on 1 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 19 October 2016 (1 page) |
29 July 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 2 Old Brompton Road Suite 188 London SW7 3DQ on 29 July 2016 (1 page) |
29 July 2016 | Annual return made up to 26 May 2016 no member list (4 pages) |
29 July 2016 | Annual return made up to 26 May 2016 no member list (4 pages) |
16 March 2016 | Appointment of Mr Gustavo Adolfo Alvarez as a director on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Gustavo Adolfo Alvarez as a director on 1 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Frank Kytzia as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Frank Kytzia as a director on 29 February 2016 (1 page) |
25 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
25 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
26 May 2015 | Incorporation (33 pages) |
26 May 2015 | Incorporation (33 pages) |