London
E8 1LL
Director Name | Mr Jochen Franz Matthias Huels |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Tal 44 Munich 80331 |
Director Name | Mr Heiko Schroter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 2019(6 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 11 March 2019) |
Role | Lawyer |
Country of Residence | Malta |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
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 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
29 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
---|---|
29 April 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
30 July 2019 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 30 July 2019 (1 page) |
12 March 2019 | Cessation of A Person with Significant Control as a person with significant control on 11 March 2019 (1 page) |
12 March 2019 | Cessation of Heiko Schroter as a person with significant control on 11 March 2019 (1 page) |
12 March 2019 | Resolutions
|
11 March 2019 | Director's details changed for Mr. Heiko Schroeter on 8 March 2019 (2 pages) |
11 March 2019 | Change of details for Mr. Heiko Schroeter as a person with significant control on 8 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Florian Heuchl as a director on 11 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Heiko Schroter as a director on 11 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
11 March 2019 | Notification of Florian Heuchl as a person with significant control on 11 March 2019 (2 pages) |
15 February 2019 | Director's details changed for Mr. Heiko Schroeter on 14 February 2019 (2 pages) |
15 February 2019 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 15 February 2019 (1 page) |
15 February 2019 | Resolutions
|
15 February 2019 | Change of details for Mr. Heiko Schroeter as a person with significant control on 14 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Sl24 Ltd. as a secretary on 13 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Jochen Franz Matthias Huels as a director on 13 February 2019 (1 page) |
14 February 2019 | Appointment of Mr. Heiko Schroeter as a director on 13 February 2019 (2 pages) |
14 February 2019 | Notification of Heiko Schroeter as a person with significant control on 13 February 2019 (2 pages) |
14 February 2019 | Cessation of Jochen Huels as a person with significant control on 13 February 2019 (1 page) |
10 August 2018 | Incorporation Statement of capital on 2018-08-10
|