Hann. Muenden
34346
Director Name | Thomas Peter Dobmeier |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Verdistrasse 12 Bad Rappenau Ot Bonfeld 74906 Germany |
Director Name | Andre Lagois |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2013(4 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 May 2014) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | Global Projekt Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Global Projekt Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
3 at £0.3 | Steve Glaeser 99.90% Ordinary |
---|---|
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | -£2,993 |
Current Liabilities | £9,241 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
31 October 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2015-05-22
|
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
21 November 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
21 November 2014 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 5 August 2014 (2 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 June 2014 | Appointment of Kai Balthasar as a director (2 pages) |
17 June 2014 | Termination of appointment of Andre Lagois as a director (1 page) |
17 June 2014 | Termination of appointment of Andre Lagois as a director (1 page) |
17 June 2014 | Appointment of Kai Balthasar as a director (2 pages) |
6 October 2013 | Appointment of Andre Lagois as a director (2 pages) |
6 October 2013 | Termination of appointment of Thomas Dobmeier as a director (1 page) |
6 October 2013 | Appointment of Andre Lagois as a director (2 pages) |
6 October 2013 | Termination of appointment of Thomas Dobmeier as a director (1 page) |
1 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
17 April 2011 | Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2010 | Director's details changed for Thomas Peter Dobmeier on 1 January 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
29 December 2010 | Director's details changed for Thomas Peter Dobmeier on 1 January 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 (2 pages) |
29 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Thomas Peter Dobmeier on 1 January 2010 (2 pages) |
29 December 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Incorporation (14 pages) |
5 August 2009 | Incorporation (14 pages) |