London-Stansted
Essex
CM24 8LY
Director Name | Mr Manfred Utzig |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Germany |
Correspondence Address | 10 Riottestrasse 10 SaarbrÃœCken 66123 |
Director Name | Mr Daniel James Seiler |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2017) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, Courtyard, The Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2ND |
Registered Address | 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted North |
Built Up Area | Stansted Mountfitchet |
Address Matches | 3 other UK companies use this postal address |
100 at €1 | Manfred Utzig 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Registered office address changed from C/O Carion Capital Partners (Uk) Limited Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd to 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY on 16 May 2018 (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2017 | Appointment of Mr Tino Herold as a director on 22 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Tino Herold as a director on 22 October 2017 (2 pages) |
22 October 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 October 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
22 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 October 2017 | Termination of appointment of Daniel James Seiler as a director on 19 October 2017 (1 page) |
22 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 October 2017 | Termination of appointment of Daniel James Seiler as a director on 19 October 2017 (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
28 May 2016 | Resolutions
|
28 May 2016 | Resolutions
|
27 May 2016 | Termination of appointment of Manfred Utzig as a director on 27 May 2016 (1 page) |
27 May 2016 | Appointment of Mr. Daniel James Seiler as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr. Daniel James Seiler as a director on 27 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Manfred Utzig as a director on 27 May 2016 (1 page) |
4 May 2016 | Registered office address changed from Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd England to C/O Carion Capital Partners (Uk) Limited Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd England to C/O Carion Capital Partners (Uk) Limited Suite 5, Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd on 4 May 2016 (2 pages) |
31 January 2016 | Registered office address changed from , the Courtyard, the Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2nd, England to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 31 January 2016 (1 page) |
31 January 2016 | Registered office address changed from , the Courtyard, the Old Monastery Windhill, Suite 5, Bishop's Stortford, Hertfordshire, CM23 2nd, England to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 31 January 2016 (1 page) |
7 October 2015 | Registered office address changed from , Endeavour House Suite 17 3rd Floor Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from , Endeavour House Suite 17 3rd Floor Coopers End Road, London Stansted Airport, Stansted, Essex, CM24 1SJ to Not Valid Address Not Valid Unpaid Invoices Unpaid Town CM23 2nd on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Endeavour House Suite 17 3rd Floor Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ to The Courtyard, the Old Monastery Windhill Suite 5 Bishop's Stortford Hertfordshire CM23 2nd on 7 October 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 July 2015 | Director's details changed for Mr Manfred Utzig on 16 January 2015 (2 pages) |
5 July 2015 | Director's details changed for Mr Manfred Utzig on 16 January 2015 (2 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 December 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 June 2013 | Registered office address changed from 4 Salamanca Pl Suite 18 London SE1 7HB England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from , 4 Salamanca Pl, Suite 18, London, SE1 7HB, England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from , 4 Salamanca Pl, Suite 18, London, SE1 7HB, England on 13 June 2013 (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
15 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
15 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|