Gigolo Enterprises Ltd
Berlin
12043
Secretary Name | Legal Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
Director Name | Mr Johannes Hilmes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | Kurfuerstenstr. 8 Kassel 34117 Germany |
Director Name | Mr Thomas Peter Knep |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 February 2014) |
Role | Trader |
Country of Residence | Philippines |
Correspondence Address | 7 Land Of Green Ginger Suite 7a Hull HU1 2ED |
Director Name | Mr Peter Luciano Neumicke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 January 2017) |
Role | Trader |
Country of Residence | Germany |
Correspondence Address | Cornwall Buildings 45 Newhall Street 1st Floor Sui Birmingham B3 3QR |
Secretary Name | Primary Secretary Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 7 Land Of Green Ginger, Suite 7a Hull HU1 2ED |
Secretary Name | Ga Secretarial Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 June 2022) |
Correspondence Address | Cornwall Buildings 45 Newhall Street 1st Floor Sui Birmingham B3 3QR |
Website | dunnhumby.com |
---|---|
Telephone | 023 23988885 |
Telephone region | Southampton / Portsmouth |
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 |
120 at €1 | Freshwaters Verwaltungs Ug 100.00% Ordinary |
---|
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
17 June 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
30 March 2017 | Appointment of Mr Michael Richter as a director on 1 February 2017 (2 pages) |
30 March 2017 | Appointment of Mr Michael Richter as a director on 1 February 2017 (2 pages) |
25 January 2017 | Termination of appointment of Peter Luciano Neumicke as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Peter Luciano Neumicke as a director on 25 January 2017 (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 February 2016 | Registered 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 2016 | Appointment of Ga Secretarial Service Limited as a secretary on 1 February 2016 (2 pages) |
9 February 2016 | Registered 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 2016 | Termination of appointment of Primary Secretary Services Ltd. as a secretary on 1 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Primary Secretary Services Ltd. as a secretary on 1 February 2016 (1 page) |
9 February 2016 | Appointment of Ga Secretarial Service Limited as a secretary on 1 February 2016 (2 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 February 2014 | Termination of appointment of Thomas Knep as a director (1 page) |
19 February 2014 | Appointment of Mrs. Peter Luciano Neumicke as a director (2 pages) |
19 February 2014 | Appointment of Mrs. Peter Luciano Neumicke as a director (2 pages) |
19 February 2014 | Termination of appointment of Thomas Knep as a director (1 page) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
27 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Appointment of Thomas Peter Knep as a director (2 pages) |
21 December 2012 | Appointment of Thomas Peter Knep as a director (2 pages) |
21 December 2012 | Termination of appointment of Johannes Hilmes as a director (1 page) |
21 December 2012 | Termination of appointment of Johannes Hilmes as a director (1 page) |
17 December 2012 | Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Primary Secretary Services Ltd. on 1 December 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 December 2012 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 (1 page) |
30 November 2012 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom on 30 November 2012 (2 pages) |
28 November 2012 | Registered 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 2012 | Registered 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 2012 | Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011 (2 pages) |
3 July 2012 | Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011 (2 pages) |
3 July 2012 | Secretary's details changed for Primary Secretary Services Ltd. on 5 May 2011 (2 pages) |
3 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
28 March 2012 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
28 March 2012 | Administrative restoration application (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
28 March 2012 | Administrative restoration application (3 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 January 2011 | Registered office address changed from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from 15 Farringdon Street Hull North Humberside HU5 1JA United Kingdom on 27 January 2011 (1 page) |
4 August 2010 | Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 4 August 2010 (1 page) |
25 June 2010 | Secretary's details changed for Primary Secretary Services Ltd. on 1 February 2010 (2 pages) |
25 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Primary Secretary Services Ltd. on 1 February 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Primary Secretary Services Ltd. on 1 February 2010 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 May 2008 | Incorporation (14 pages) |
23 May 2008 | Incorporation (14 pages) |