Hennickendorf
15378
Germany
Secretary Name | Julia Carmen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Berlina Str Hennickendorf 15378 Germany |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Unit 9 Ashbank Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2018 | Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to Unit 9 Ashbank Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 24 February 2018 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Registered office address changed from Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 12 December 2016 (1 page) |
20 January 2016 | Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU to Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU to Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR on 20 January 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Termination of appointment of Julia Carmen as a secretary on 1 December 2013 (1 page) |
4 December 2014 | Termination of appointment of Julia Carmen as a secretary on 1 December 2013 (1 page) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Termination of appointment of Julia Carmen as a secretary on 1 December 2013 (1 page) |
28 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 March 2010 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for John William Wood on 1 December 2009 (2 pages) |
16 March 2010 | Director's details changed for John William Wood on 1 December 2009 (2 pages) |
16 March 2010 | Director's details changed for John William Wood on 1 December 2009 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (2 pages) |
28 April 2009 | Company name changed the xk people berlin LIMITED\certificate issued on 29/04/09 (3 pages) |
28 April 2009 | Company name changed the xk people berlin LIMITED\certificate issued on 29/04/09 (3 pages) |
18 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
30 May 2008 | Return made up to 01/12/07; full list of members (3 pages) |
30 May 2008 | Return made up to 01/12/07; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Return made up to 01/12/06; full list of members (2 pages) |
8 March 2007 | Return made up to 01/12/06; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 2005 | Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
1 December 2005 | Incorporation (13 pages) |
1 December 2005 | Incorporation (13 pages) |