Ch-9606 Buetschwil
Switzerland
Director Name | Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Charnwood 2 Park Lane Lincoln LN5 8NY |
Director Name | Gert Otto |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Director Name | Mr Mike Tomoscheit |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2009(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 November 2010) |
Role | Insurance Broker |
Country of Residence | Germany |
Correspondence Address | 9 Kreuzhuegel Ruschberg 55776 |
Director Name | Mr Henry Sanderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 November 2010(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Corporation House 77 Sir John Rogerson's Quay Suite 5077 Dublin 2 |
Secretary Name | Winmax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | Corporation House Wingham Business Centre, Goodnestone Road, Wingham Canterbury Kent CT3 1AR |
Secretary Name | Straitons Nominees (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 2007) |
Correspondence Address | 68 Lombard Street London EC3V 9LJ |
Secretary Name | Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2013) |
Correspondence Address | Chynoweth House Suite 390 Trevissome Park Blackwater Truro Cornwall TR4 8UN |
Director Name | Straitons Nominees (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2009) |
Correspondence Address | 5 Wormwood Street London EC2M 1RQ |
Registered Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | J D Rothmann Bank LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 1 June 2022 with updates (5 pages) |
1 June 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
31 July 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
24 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
24 April 2019 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 24 April 2019 (1 page) |
24 April 2019 | Cessation of Private Capital Holdings as a person with significant control on 24 April 2019 (1 page) |
24 April 2019 | Notification of George Seafield as a person with significant control on 24 April 2019 (2 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 January 2018 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 23 New Mount Street Suite 888 Manchester M4 4DE on 29 January 2018 (1 page) |
30 June 2017 | Notification of Private Capital Holdings as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Appointment of Mr George Seafield as a director on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Private Capital Holdings as a person with significant control on 8 April 2016 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 June 2017 | Notification of Private Capital Holdings as a person with significant control on 8 April 2016 (1 page) |
30 June 2017 | Appointment of Mr George Seafield as a director on 30 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Henry Sanderson as a director on 30 June 2017 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 June 2017 | Termination of appointment of Henry Sanderson as a director on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
12 August 2015 | Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Henry Sanderson on 12 August 2015 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 January 2014 | Termination of appointment of Company Administration Limited as a secretary (1 page) |
30 January 2014 | Termination of appointment of Company Administration Limited as a secretary (1 page) |
17 June 2013 | Annual return made up to 2 June 2013 Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 2 June 2013 Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 2 June 2013 Statement of capital on 2013-06-17
|
20 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 March 2013 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 30 March 2013 (1 page) |
30 March 2013 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 30 March 2013 (1 page) |
5 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for Mr Henry Sanderson on 1 June 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Henry Sanderson on 1 June 2011 (2 pages) |
1 September 2011 | Director's details changed for Mr Henry Sanderson on 1 June 2011 (2 pages) |
1 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Secretary's details changed for Company Administration Limited on 19 May 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
19 May 2011 | Secretary's details changed for Company Administration Limited on 19 May 2011 (2 pages) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
28 December 2010 | Director's details changed for Mr Henry Sanderson on 28 December 2010 (2 pages) |
28 December 2010 | Director's details changed for Mr Henry Sanderson on 28 December 2010 (2 pages) |
11 November 2010 | Termination of appointment of Mike Tomoscheit as a director (1 page) |
11 November 2010 | Appointment of Mr Henry Sanderson as a director (2 pages) |
11 November 2010 | Appointment of Mr Henry Sanderson as a director (2 pages) |
11 November 2010 | Termination of appointment of Mike Tomoscheit as a director (1 page) |
13 July 2010 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 13 July 2010 (1 page) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 January 2010 | Appointment of Mr Mike Tomoscheit as a director (2 pages) |
11 January 2010 | Appointment of Mr Mike Tomoscheit as a director (2 pages) |
11 January 2010 | Termination of appointment of Straitons Nominees (Directors) Limited as a director (1 page) |
11 January 2010 | Termination of appointment of Straitons Nominees (Directors) Limited as a director (1 page) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Company Administration Limited on 1 October 2009 (2 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
4 September 2009 | Registered office changed on 04/09/2009 from 48 peel street hull HU3 1QR (1 page) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Secretary's change of particulars / company administration LIMITED / 01/03/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / company administration LIMITED / 01/03/2009 (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 48 peel street hull HU3 1QR (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of debenture register (1 page) |
18 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 September 2008 | Secretary's change of particulars / company administration LIMITED / 01/03/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from corporation house 46 peel street hull HU3 1QR (1 page) |
18 September 2008 | Director's change of particulars / straitons nominees (directors) LIMITED / 01/06/2008 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from corporation house 46 peel street hull HU3 1QR (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
18 September 2008 | Director's change of particulars / straitons nominees (directors) LIMITED / 01/06/2008 (1 page) |
18 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
18 September 2008 | Secretary's change of particulars / company administration LIMITED / 01/03/2008 (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 10/08/07; full list of members (2 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: corporation hse, wingham bus ctr goodnestone rd wingham canterbury kent CT3 1AR (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: corporation hse, wingham bus ctr goodnestone rd wingham canterbury kent CT3 1AR (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New secretary appointed (1 page) |
26 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
26 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
10 August 2005 | Incorporation (19 pages) |
10 August 2005 | Incorporation (19 pages) |