Berlin
10709
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 Schroeter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 June 2019(10 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 04 July 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Straitons Whitelaw 52 Grosvenor Gardens London SW1W 0AU |
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 ***Not Longer At This Address*** 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
6 April 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2020 | Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to Unity House, Suite 888 Westwood Park *Not Longer at This Address* Wigan WN3 4HE on 8 July 2020 (1 page) |
4 July 2019 | Cessation of Heiko Schroeter as a person with significant control on 4 July 2019 (1 page) |
4 July 2019 | Registered office address changed from Unit House Suite 888 Westwood Park Wigan WN3 4HE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 4 July 2019 (1 page) |
4 July 2019 | Notification of Hamid Reza Rahmana as a person with significant control on 4 July 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
4 July 2019 | Appointment of Mr Hamid Reza Rahmana as a director on 4 July 2019 (2 pages) |
4 July 2019 | Termination of appointment of Heiko Schroeter as a director on 4 July 2019 (1 page) |
26 June 2019 | Appointment of Mr. Heiko Schroeter as a director on 26 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Sl24 Ltd. as a secretary on 26 June 2019 (1 page) |
26 June 2019 | Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to Unit House Suite 888 Westwood Park Wigan WN3 4HE on 26 June 2019 (1 page) |
26 June 2019 | Cessation of Jochen Huels as a person with significant control on 26 June 2019 (1 page) |
26 June 2019 | Notification of Heiko Schroeter as a person with significant control on 26 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Jochen Franz Matthias Huels as a director on 26 June 2019 (1 page) |
10 August 2018 | Incorporation Statement of capital on 2018-08-10
|