Biberach
88400
Germany
Director Name | Michael Leyhausen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hitdorfer Kirch Weg 16 Leverkusen 51371 Germany |
Secretary Name | Tom Abele |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hainbuchenstr 36 Biberach 88400 Germany |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Michael Leyhausen 50.00% Ordinary |
---|---|
1 at £1 | Tom Abele 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,960 |
Cash | £377 |
Current Liabilities | £32,568 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved following liquidation (1 page) |
29 October 2013 | Final Gazette dissolved following liquidation (1 page) |
29 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 July 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 March 2013 | Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH on 14 March 2013 (1 page) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
15 June 2012 | Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH United Kingdom on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Britannia House 11 Glenthorne Road Hammersmith London W6 0LH United Kingdom on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Statement of affairs with form 4.19 (5 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Statement of affairs with form 4.19 (5 pages) |
11 June 2012 | Resolutions
|
7 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
15 November 2011 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom on 15 November 2011 (1 page) |
21 October 2011 | Resolutions
|
21 October 2011 | Company name changed leyhausen international call - center uk LIMITED\certificate issued on 21/10/11
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Registered office address changed from 227 Shepherds Bush London W6 7AS on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 227 Shepherds Bush London W6 7AS on 28 September 2010 (1 page) |
26 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
10 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
10 March 2010 | Statement of capital following an allotment of shares on 1 May 2009
|
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Return made up to 01/03/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 June 2008 | Return made up to 01/03/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 July 2007 | Return made up to 01/03/07; full list of members (2 pages) |
10 July 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
1 March 2006 | Incorporation (10 pages) |
1 March 2006 | Incorporation (10 pages) |