Company NameGigolo Enterprises Ltd.
DirectorMichael Richter
Company StatusActive
Company Number06601822
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Richter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address86 Richardstr.
Gigolo Enterprises Ltd
Berlin
12043
Secretary NameLegal Secretaries Ltd (Corporation)
StatusCurrent
Appointed27 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
Director NameMr Johannes Hilmes
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressKurfuerstenstr. 8
Kassel
34117
Germany
Director NameMr Thomas Peter Knep
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 February 2014)
RoleTrader
Country of ResidencePhilippines
Correspondence Address7 Land Of Green Ginger
Suite 7a
Hull
HU1 2ED
Director NameMr Peter Luciano Neumicke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2014(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2017)
RoleTrader
Country of ResidenceGermany
Correspondence AddressCornwall Buildings 45 Newhall Street 1st Floor Sui
Birmingham
B3 3QR
Secretary NamePrimary Secretary Services Ltd. (Corporation)
StatusResigned
Appointed23 May 2008(same day as company formation)
Correspondence Address7 Land Of Green Ginger, Suite 7a
Hull
HU1 2ED
Secretary NameGa Secretarial Service Limited (Corporation)
StatusResigned
Appointed01 February 2016(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 June 2022)
Correspondence AddressCornwall Buildings 45 Newhall Street 1st Floor Sui
Birmingham
B3 3QR

Contact

Websitedunnhumby.com
Telephone023 23988885
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at €1Freshwaters Verwaltungs Ug
100.00%
Ordinary

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 June 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
30 March 2017Appointment of Mr Michael Richter as a director on 1 February 2017 (2 pages)
30 March 2017Appointment of Mr Michael Richter as a director on 1 February 2017 (2 pages)
25 January 2017Termination of appointment of Peter Luciano Neumicke as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Peter Luciano Neumicke as a director on 25 January 2017 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 February 2016Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 9 February 2016 (1 page)
9 February 2016Appointment of Ga Secretarial Service Limited as a secretary on 1 February 2016 (2 pages)
9 February 2016Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Primary Secretary Services Ltd. as a secretary on 1 February 2016 (1 page)
9 February 2016Termination of appointment of Primary Secretary Services Ltd. as a secretary on 1 February 2016 (1 page)
9 February 2016Appointment of Ga Secretarial Service Limited as a secretary on 1 February 2016 (2 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • EUR 120
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • EUR 120
(3 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • EUR 120
(3 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 120
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 120
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • EUR 120
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Termination of appointment of Thomas Knep as a director (1 page)
19 February 2014Appointment of Mrs. Peter Luciano Neumicke as a director (2 pages)
19 February 2014Appointment of Mrs. Peter Luciano Neumicke as a director (2 pages)
19 February 2014Termination of appointment of Thomas Knep as a director (1 page)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • EUR 120
(3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • EUR 120
(3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • EUR 120
(3 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 June 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
19 June 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
27 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
27 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
21 December 2012Appointment of Thomas Peter Knep as a director (2 pages)
21 December 2012Appointment of Thomas Peter Knep as a director (2 pages)
21 December 2012Termination of appointment of Johannes Hilmes as a director (1 page)
21 December 2012Termination of appointment of Johannes Hilmes as a director (1 page)
17 December 2012Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012 (2 pages)
17 December 2012Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012 (2 pages)
17 December 2012Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 December 2012Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page)
6 December 2012Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page)
30 November 2012Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 (2 pages)
28 November 2012Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN on 28 November 2012 (1 page)
28 November 2012Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN on 28 November 2012 (1 page)
3 July 2012Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011 (2 pages)
3 July 2012Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011 (2 pages)
3 July 2012Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011 (2 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
28 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
28 March 2012Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
28 March 2012Administrative restoration application (3 pages)
28 March 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
28 March 2012Administrative restoration application (3 pages)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 January 2011Registered office address changed from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom on 27 January 2011 (1 page)
4 August 2010Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 4 August 2010 (1 page)
25 June 2010Secretary's details changed for Primary Secretary Services Ltd. on 1 February 2010 (2 pages)
25 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Primary Secretary Services Ltd. on 1 February 2010 (2 pages)
25 June 2010Secretary's details changed for Primary Secretary Services Ltd. on 1 February 2010 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
27 May 2009Return made up to 23/05/09; full list of members (3 pages)
23 May 2008Incorporation (14 pages)
23 May 2008Incorporation (14 pages)