London
EC4M 7LS
Secretary Name | Lisa Margaret Condron |
---|---|
Status | Closed |
Appointed | 10 May 2016(2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 July 2018) |
Role | Company Director |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Marcus Lehmann |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 November 2017(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 10 July 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Deutsche Borse Ag Mergenthalerallee 61 Eschborn 65760 |
Director Name | Miss Lisa Margaret Condron |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paternoster Square London EC4M 7LS |
Director Name | Marcus Lehmann |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Deutsche Borse Ag Mergenthalerallee 61 Eschborn 65760 |
Director Name | Carsten Norbert Kengeter |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2016(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 61 Mergenthalerallee Eschborn Hesse 65760 Germany |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | 10 Paternoster Square London EC4M 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2018 | Application to strike the company off the register (3 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
13 February 2018 | Statement of capital on 13 February 2018
|
13 February 2018 | Resolutions
|
13 February 2018 | Statement by Directors (2 pages) |
13 February 2018 | Solvency Statement dated 09/02/18 (2 pages) |
12 February 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
12 February 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
1 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
1 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
24 November 2017 | Resolutions
|
24 November 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 2017 | Re-registration from a public company to a private limited company (1 page) |
24 November 2017 | Resolutions
|
24 November 2017 | Re-registration of Memorandum and Articles (52 pages) |
24 November 2017 | Re-registration from a public company to a private limited company
|
22 November 2017 | Termination of appointment of Carsten Norbert Kengeter as a director on 21 November 2017 (1 page) |
22 November 2017 | Appointment of Marcus Lehmann as a director on 21 November 2017 (2 pages) |
22 November 2017 | Appointment of Marcus Lehmann as a director on 21 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Carsten Norbert Kengeter as a director on 21 November 2017 (1 page) |
4 September 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
4 September 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
5 June 2016 | Appointment of Carsten Norbert Kengeter as a director on 10 May 2016 (3 pages) |
5 June 2016 | Appointment of Carsten Norbert Kengeter as a director on 10 May 2016 (3 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
20 May 2016 | Appointment of Lisa Margaret Condron as a secretary on 10 May 2016 (3 pages) |
20 May 2016 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10 Paternoster Square London EC4M 7LS on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 10 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 10 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Marcus Lehmann as a director on 10 May 2016 (2 pages) |
20 May 2016 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 10 Paternoster Square London EC4M 7LS on 20 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Marcus Lehmann as a director on 10 May 2016 (2 pages) |
20 May 2016 | Appointment of Lisa Margaret Condron as a secretary on 10 May 2016 (3 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
18 March 2016 | Appointment of Mr David Porter Warren as a director on 14 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr David Porter Warren as a director on 14 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Lisa Margaret Condron as a director on 14 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Lisa Margaret Condron as a director on 14 March 2016 (1 page) |
10 March 2016 | Trading certificate for a public company
|
10 March 2016 | Trading certificate for a public company (3 pages) |
10 March 2016 | Commence business and borrow (1 page) |
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|