9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director Name | Sipal Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 October 2015) |
Correspondence Address | Prospect Chambers Prospect Hill Douglas Isle Of Man IM1 1ET |
Secretary Name | Domis Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2006(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 October 2015) |
Correspondence Address | Unit 3 The Exhange 9 Station Road Stansted Essex CM24 8BE |
Director Name | Kathrin Eckart |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Comm Clerk |
Correspondence Address | Rondeel 29 Hamburg 22301 Foreign |
Secretary Name | Elvira Niemeier |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Role | Assistant Secret |
Correspondence Address | Rondeel 29 Hamburg 22301 Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 3 The Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dela Verwaltungs Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Application to strike the company off the register (3 pages) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2014 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2014 | Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England (1 page) |
22 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
8 October 2013 | Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom (1 page) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Secretary's details changed for Domis Limited on 14 January 2012 (2 pages) |
15 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Secretary's details changed for Domis Limited on 14 January 2012 (2 pages) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register inspection address has been changed (1 page) |
15 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport CM24 1RY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Jet Centre Hangar One 2Nd Floor London Stansted Airport CM24 1RY on 7 August 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 July 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
18 July 2011 | Appointment of Mr Mark Hatton Byrne as a director (2 pages) |
4 May 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
4 May 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
7 January 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Domis Limited on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Sipal Limited on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Sipal Limited on 13 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Domis Limited on 13 January 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o the young company ground floor unit 2B vantage park washingley road huntingdon cambs PE29 6SR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o the young company ground floor unit 2B vantage park washingley road huntingdon cambs PE29 6SR (1 page) |
2 September 2008 | Appointment terminated secretary elvira niemeier (1 page) |
2 September 2008 | Appointment terminated secretary elvira niemeier (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from c/o the young company lakeview court ermine business park, huntingdon cambridgeshire PE29 6XR (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from c/o the young company lakeview court ermine business park, huntingdon cambridgeshire PE29 6XR (1 page) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 March 2006 | Return made up to 18/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 18/12/05; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
27 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
18 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
19 October 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
19 October 2004 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
12 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
12 February 2004 | Return made up to 18/12/03; full list of members (6 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
18 December 2002 | Incorporation (19 pages) |
18 December 2002 | Incorporation (19 pages) |