Wigan
WN3 4HE
Director Name | Holger Hamel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Baltrumstrasse 43 Berlin 13127 Germany |
Director Name | Mr Henry Sanderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 November 2013(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2019) |
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 | B & B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 2 Old Brompton Road Suite 276 London SW7 3DQ |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
2 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2022 | Confirmation statement made on 6 January 2022 with updates (5 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 May 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2019 | Change of details for Thurn & Taxis 5 Ltd as a person with significant control on 18 September 2019 (2 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Appointment of Mr Costel Mos as a director on 24 April 2019 (2 pages) |
24 April 2019 | Registered office address changed from Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 24 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Henry Sanderson as a director on 24 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Change of details for Thurn & Taxis 5 Ltd as a person with significant control on 19 December 2018 (2 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 December 2018 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to Newcombe House 43-45 Notting Hill Gate Cowork 888 London W11 3LQ on 19 December 2018 (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
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) |
12 August 2015 | Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 7 Land of Green Ginger Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 12 August 2015 (1 page) |
2 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 17 April 2014 (1 page) |
2 December 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Termination of appointment of Holger Hamel as a director (1 page) |
29 November 2013 | Appointment of Mr Henry Sanderson as a director (2 pages) |
29 November 2013 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Appointment of Mr Henry Sanderson as a director (2 pages) |
29 November 2013 | Termination of appointment of Holger Hamel as a director (1 page) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 March 2010 | Company name changed thurn & taxis 1 LTD\certificate issued on 11/03/10
|
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Change of name notice (2 pages) |
11 March 2010 | Company name changed thurn & taxis 1 LTD\certificate issued on 11/03/10
|
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Termination of appointment of B & B Secretaries Limited as a secretary (1 page) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 February 2010 | Termination of appointment of B & B Secretaries Limited as a secretary (1 page) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
18 June 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
6 January 2009 | Incorporation (12 pages) |
6 January 2009 | Incorporation (12 pages) |