Wigan
WN3 4HE
Director Name | Katharina Pfenninger |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | DEU |
Correspondence Address | 18 Theaterstrasse Heidelberg 69117 |
Director Name | Mr Timm Zeiss |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2013(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2020) |
Role | Trader |
Country of Residence | Germany |
Correspondence Address | 45 Newhall Street Cornwall Buildings Birmingham B3 3QR |
Director Name | Mr Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2021(10 years after company formation) |
Appointment Duration | 1 day (resigned 02 January 2021) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 9573 3rd Floor Building C3 Dwtc Sheikh Zayed Road Dubai United Arab Emirates |
Secretary Name | Primary Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Correspondence Address | 7 Land Of Green Ginger, Suite 7a Hull 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 300 other UK companies use this postal address |
1.2k at £1 | Timm Zeiss 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
23 December 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
19 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
30 September 2022 | Withdrawal of a person with significant control statement on 30 September 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
1 October 2021 | Appointment of Mrs Nunticha Horstmann as a director on 2 January 2021 (2 pages) |
1 October 2021 | Notification of Nunticha Horstmann as a person with significant control on 2 January 2021 (2 pages) |
1 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Termination of appointment of Heiko Schroter as a director on 2 January 2021 (1 page) |
31 May 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
31 May 2021 | Notification of a person with significant control statement (2 pages) |
31 May 2021 | Cessation of Globalbank Ltd as a person with significant control on 31 May 2021 (1 page) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
2 February 2021 | Notification of Globalbank Ltd as a person with significant control on 1 January 2021 (1 page) |
2 February 2021 | Registered office address changed from 45 Newhall Street Cornwall Buildings Birmingham B3 3QR United Kingdom to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 2 February 2021 (1 page) |
2 February 2021 | Appointment of Mr Heiko Schroter as a director on 1 January 2021 (2 pages) |
5 December 2020 | Cessation of Timm Zeiss as a person with significant control on 5 December 2020 (1 page) |
5 December 2020 | Termination of appointment of Timm Zeiss as a director on 30 November 2020 (1 page) |
29 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2018 | Director's details changed for Mr Timm Zeiss on 1 January 2018 (2 pages) |
1 October 2018 | Change of details for Mr Timm Zeiss as a person with significant control on 1 January 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 October 2017 | Termination of appointment of Primary Secretary Services Ltd as a secretary on 7 October 2017 (1 page) |
7 October 2017 | Termination of appointment of Primary Secretary Services Ltd as a secretary on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to 45 Newhall Street Cornwall Buildings Birmingham B3 3QR on 7 October 2017 (1 page) |
7 October 2017 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull HU1 2ED to 45 Newhall Street Cornwall Buildings Birmingham B3 3QR on 7 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
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) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 October 2013 | Appointment of Mr Timm Zeiss as a director (2 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
7 October 2013 | Appointment of Mr Timm Zeiss as a director (2 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 July 2013 | Termination of appointment of Katharina Pfenninger as a director (1 page) |
10 July 2013 | Termination of appointment of Katharina Pfenninger as a director (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 (2 pages) |
28 November 2012 | Registered office address changed from Apt. 776 / Chynoweth House Trevissome Park Truro TR4 8UN England on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from Apt. 776 / Chynoweth House Trevissome Park Truro TR4 8UN England on 28 November 2012 (1 page) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Incorporation
|
30 December 2010 | Incorporation
|
30 December 2010 | Incorporation
|