Wigan
WN3 4HE
Director Name | Holger Hamel |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 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 | 3 years, 2 months (resigned 09 February 2017) |
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 | 07 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 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 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 29 November 2019 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
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 | Director's details changed for Mr Holger Klaus Hamel on 18 September 2019 (2 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2019 | Confirmation statement made on 7 January 2019 with updates (5 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 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
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 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE 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 7 January 2018 with updates (5 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 23 New Mount Street Suite 888 Manchester M4 4DE on 3 October 2017 (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) |
16 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
14 February 2017 | Termination of appointment of Henry Sanderson as a director on 9 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Holger Klaus Hamel as a director on 9 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Holger Klaus Hamel as a director on 9 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Henry Sanderson as a director on 9 February 2017 (1 page) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 June 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
5 October 2015 | Company name changed thurn & taxis 4 LTD\certificate issued on 05/10/15
|
5 October 2015 | Company name changed thurn & taxis 4 LTD\certificate issued on 05/10/15
|
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 | 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 | 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) |
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 7 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 7 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) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2014 | Annual return made up to 7 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 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 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 7 January 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 7 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 | Appointment of Mr Henry Sanderson as a director (2 pages) |
29 November 2013 | Termination of appointment of Holger Hamel as a director (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 | Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ United Kingdom on 29 November 2013 (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 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 7 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) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 7 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 | Termination of appointment of B & B Secretaries Limited as a secretary (1 page) |
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) |
7 January 2009 | Incorporation (12 pages) |
7 January 2009 | Incorporation (12 pages) |