Hamburg
20149
Germany
Secretary Name | Andrey Lyubimov |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 22 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 25 June 2013) |
Role | Charter Manager |
Country of Residence | Germany |
Correspondence Address | Innocentiastrasse 19 Hamburg 20149 Germany |
Director Name | Mihaela Eikel |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2009) |
Role | Sales Manager |
Correspondence Address | Innocentiastrasse 19 Hamburg 20149 Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 132 111 Piccadily Manchester M1 2HX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
51 at £1 | Mihaela Eikel 51.00% Ordinary |
---|---|
49 at £1 | Andrey Lyubimov 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,065 |
Cash | £2,368 |
Current Liabilities | £13,402 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 March 2010 | Director's details changed for Andrey Lyubimov on 10 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Andrey Lyubimov on 10 November 2009 (2 pages) |
30 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 22 February 2010 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 April 2009 | Return made up to 02/02/09; full list of members; amend (5 pages) |
14 April 2009 | Return made up to 02/02/09; full list of members; amend (5 pages) |
30 March 2009 | Appointment Terminated Director mihaela eikel (1 page) |
30 March 2009 | Appointment terminated director mihaela eikel (1 page) |
4 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
19 November 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
19 November 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
1 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 02/02/08; full list of members (4 pages) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
2 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
18 September 2006 | Accounts made up to 28 February 2006 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
24 February 2006 | Return made up to 02/02/06; full list of members (5 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Ad 22/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 41 chalton street london NW1 1JD (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 41 chalton street london NW1 1JD (1 page) |
2 February 2005 | Incorporation (17 pages) |
2 February 2005 | Incorporation (17 pages) |