Suite 888
Manchester
M4 4DE
Director Name | Mrs Rita Astrid Bruder |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 January 2018(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 23 New Mount Street Suite 888 Manchester M4 4DE |
Director Name | Mr Juergen Kohler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 Land Of Green Ginger Suite 4 Hull North Humberside HU1 2ED |
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 |
1000 at £1 | Juergen Kohler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2019 | Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 11 July 2019 (1 page) |
11 July 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
17 January 2018 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull North Humberside HU1 2ED to 23 New Mount Street Suite 888 Manchester M4 4DE on 17 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Juergen Kohler as a director on 17 January 2018 (1 page) |
17 January 2018 | Appointment of Mrs Rita Astrid Bruder as a director on 17 January 2018 (2 pages) |
17 January 2018 | Secretary's details changed for Mrs Rita Astrid Bruder on 17 January 2018 (1 page) |
29 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 May 2017 | Secretary's details changed for Rita Astrid Bruder on 12 May 2017 (1 page) |
12 May 2017 | Secretary's details changed for Rita Astrid Bruder on 12 May 2017 (1 page) |
12 May 2017 | Director's details changed for Mr Juergen Kohler on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Juergen Kohler on 12 May 2017 (2 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
30 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | 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 North Humberside HU1 2ED on 29 August 2014 (1 page) |
29 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | 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 North Humberside HU1 2ED on 29 August 2014 (1 page) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 September 2013 | Registered office address changed from 7 Land of Green Ginger Suite 4118 Hull HU1 2ED on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 7 Land of Green Ginger Suite 4118 Hull HU1 2ED on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 26 July 2013 Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 July 2013 Statement of capital on 2013-09-02
|
2 September 2013 | Registered office address changed from 7 Land of Green Ginger Suite 4118 Hull HU1 2ED on 2 September 2013 (1 page) |
12 December 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
12 December 2012 | Annual return made up to 26 July 2011 with a full list of shareholders (14 pages) |
12 December 2012 | Administrative restoration application (3 pages) |
12 December 2012 | Administrative restoration application (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
12 December 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
12 December 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 12 December 2012 (2 pages) |
12 December 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 12 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (14 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Registered office address changed from , 33 Imperial Square Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from , 33 Imperial Square Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from , 33 Imperial Square Suite 515, Cheltenham, Gloucestershire, GL50 1QZ, England on 6 April 2011 (1 page) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|