Essen
45131
LLP Designated Member Name | Thomas Loewer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Status | Current |
Appointed | 01 May 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3 Winkelsfelder Strasse Dusseldorf 40477 |
LLP Designated Member Name | Matthias Rainer Clausmeyer |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 January 2018(8 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 26 Martin-Luther-Platz 40212 DÃœSseldorf Germany |
LLP Designated Member Name | Nikolaus Gmbh (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2009(same day as company formation) |
Correspondence Address | Karl Marx Str 14 Potsdam 14482 |
LLP Designated Member Name | Deurovision Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2011(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2017) |
Correspondence Address | Karl-Marx-Str. 14 Karl-Marx-Str. 14 14482 Potsdam Brandenburg Germany |
Website | nikolausco.com |
---|
Registered Address | The Harley Building 77-79 Cavendish Street London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £198,456 |
Net Worth | £1,004,686 |
Cash | £246,637 |
Current Liabilities | £995,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
3 June 2020 | Confirmation statement made on 15 January 2020 with no updates (2 pages) |
3 June 2020 | Administrative restoration application (3 pages) |
3 June 2020 | Annual return made up to 9 January 2014 (13 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2019 | Termination of appointment of Matthias Rainer Clausmeyer as a member on 30 April 2018 (1 page) |
3 May 2019 | Appointment of Thomas Loewer as a member on 1 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2018 | Termination of appointment of Deurovision Ag as a member on 31 December 2017 (1 page) |
12 April 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Matthias Rainer Clausmeyer as a member on 1 January 2018 (2 pages) |
12 April 2018 | Termination of appointment of Deurovision Ag as a member on 31 December 2017 (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 15 January 2016 (3 pages) |
10 February 2016 | Annual return made up to 15 January 2016 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Registered office address changed from , 69 Great Hampton Street, Birmingham, B18 6EW to 33 Cavendish Square Cavendish Square London W1G 0PW on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 33 Cavendish Square Cavendish Square London W1G 0PW on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 33 Cavendish Square Cavendish Square London W1G 0PW on 1 June 2015 (1 page) |
17 March 2015 | Annual return made up to 15 January 2015 (3 pages) |
17 March 2015 | Annual return made up to 15 January 2015 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2014 | Annual return made up to 15 January 2014 (3 pages) |
15 January 2014 | Annual return made up to 15 January 2014 (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 (3 pages) |
9 January 2013 | Annual return made up to 9 January 2013 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 January 2013 | Annual return made up to 9 January 2013 (3 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Annual return made up to 10 January 2012 (3 pages) |
11 January 2012 | Annual return made up to 10 January 2012 (3 pages) |
11 January 2012 | Termination of appointment of Nikolaus Gmbh as a member (1 page) |
11 January 2012 | Termination of appointment of Nikolaus Gmbh as a member (1 page) |
11 January 2012 | Appointment of Deurovision Ag as a member (2 pages) |
11 January 2012 | Appointment of Deurovision Ag as a member (2 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 December 2010 | Annual return made up to 14 December 2010 (3 pages) |
14 December 2010 | Location of register of charges has been changed (1 page) |
14 December 2010 | Annual return made up to 14 December 2010 (3 pages) |
14 December 2010 | Location of register of charges has been changed (1 page) |
22 December 2009 | Incorporation of a limited liability partnership (8 pages) |
22 December 2009 | Incorporation of a limited liability partnership (8 pages) |