75116 Paris
France
Director Name | Alexander Von Wackerbarth |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lucile-Grahn-Str.44 Munich 81675 Germany |
Secretary Name | Brannans (Southend) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 May 2016) |
Correspondence Address | 617-619 London Road Westcliff On Sea Essex SS0 9PE |
Director Name | Florian Stephan Von Teppner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 December 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 19a Pienzenauerstr Munich 81679 |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £184,896 |
Cash | £138,587 |
Current Liabilities | £123,513 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved following liquidation (1 page) |
24 February 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
24 February 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 6 December 2014 (12 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 6 December 2014 (12 pages) |
10 February 2015 | Liquidators' statement of receipts and payments to 6 December 2014 (12 pages) |
10 February 2015 | Liquidators statement of receipts and payments to 6 December 2014 (12 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 6 December 2013 (12 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (12 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 6 December 2013 (12 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 6 December 2013 (12 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 6 December 2012 (15 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 6 December 2012 (15 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 6 December 2012 (15 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 6 December 2012 (15 pages) |
19 January 2012 | Withdraw the company strike off application (2 pages) |
19 January 2012 | Withdraw the company strike off application (2 pages) |
20 December 2011 | Registered office address changed from 9 Wimpole Street London W1G 9SG on 20 December 2011 (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Declaration of solvency (3 pages) |
20 December 2011 | Appointment of a voluntary liquidator (1 page) |
20 December 2011 | Resolutions
|
20 December 2011 | Declaration of solvency (3 pages) |
20 December 2011 | Registered office address changed from 9 Wimpole Street London W1G 9SG on 20 December 2011 (2 pages) |
20 December 2011 | Appointment of a voluntary liquidator (1 page) |
20 December 2011 | Resolution insolvency:special resolution :- "in specie" (1 page) |
20 December 2011 | Resolution insolvency:special resolution :- "in specie" (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
11 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
11 October 2011 | Annual return made up to 7 August 2011 with a full list of shareholders Statement of capital on 2011-10-11
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 November 2010 | Appointment of Alexander Von Wackerbarth as a director (3 pages) |
22 November 2010 | Appointment of Alexander Von Wackerbarth as a director (3 pages) |
3 November 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
3 November 2010 | Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of Brannans (Southend) Limited as a secretary (3 pages) |
3 November 2010 | Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4ST on 3 November 2010 (2 pages) |
3 November 2010 | Appointment of Brannans (Southend) Limited as a secretary (3 pages) |
3 November 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
27 October 2010 | Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page) |
2 August 2010 | Termination of appointment of Florian Teppner as a director (1 page) |
2 August 2010 | Termination of appointment of Florian Teppner as a director (1 page) |
2 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 May 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
4 May 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
16 February 2009 | Director's change of particulars / florian teppner / 01/02/2009 (1 page) |
16 February 2009 | Director's change of particulars / florian teppner / 01/02/2009 (1 page) |
29 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
29 September 2008 | Return made up to 07/08/08; full list of members (5 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Ad 25/01/08--------- £ si 34999@1=34999 £ ic 1/35000 (3 pages) |
29 January 2008 | Nc inc already adjusted 25/01/08 (1 page) |
29 January 2008 | Nc inc already adjusted 25/01/08 (1 page) |
29 January 2008 | Ad 25/01/08--------- £ si 34999@1=34999 £ ic 1/35000 (3 pages) |
29 January 2008 | Resolutions
|
17 December 2007 | Company name changed blakedew 701 LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed blakedew 701 LIMITED\certificate issued on 17/12/07 (2 pages) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
10 October 2007 | Resolutions
|
10 October 2007 | Resolutions
|
7 August 2007 | Incorporation (13 pages) |
7 August 2007 | Incorporation (13 pages) |