8600 Silkeborg
Denmark
Director Name | Rico Hermann |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 21 September 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 10 October 2023) |
Role | Chief Operating Officer/Chieffinancial Officer |
Country of Residence | Denmark |
Correspondence Address | 281 Moeddebro Parkvej 8355 Solbjerg Denmark |
Director Name | Mr Nicholas John Boys |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Stortford Road Hatfield Heath CM22 7DL |
Director Name | Mr Robert William Morris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | The Mill Stortford Road Hatfield Heath CM22 7DL |
Registered Address | The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Hatfield Heath |
Ward | Hatfield Heath |
Built Up Area | Hatfield Heath |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 July 2020 | Delivered on: 15 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 July 2020 | Delivered on: 13 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 June 2019 | Delivered on: 4 June 2019 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
19 November 2015 | Delivered on: 27 November 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
10 October 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2022 | Appointment of Rico Hermann as a director on 21 September 2022 (2 pages) |
3 October 2022 | Appointment of Lars Flyvholm as a director on 21 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Robert William Morris as a director on 21 September 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 September 2022 | Satisfaction of charge 095782260004 in full (1 page) |
30 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 July 2020 | Registration of charge 095782260004, created on 15 July 2020 (30 pages) |
13 July 2020 | Satisfaction of charge 095782260002 in full (1 page) |
13 July 2020 | Registration of charge 095782260003, created on 9 July 2020 (41 pages) |
20 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
26 February 2020 | Satisfaction of charge 095782260001 in full (1 page) |
10 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
22 August 2019 | Termination of appointment of Nicholas John Boys as a director on 30 July 2019 (1 page) |
4 June 2019 | Registration of charge 095782260002, created on 4 June 2019 (9 pages) |
9 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 June 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
29 August 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Register(s) moved to registered inspection location Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page) |
7 July 2016 | Register(s) moved to registered inspection location Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page) |
7 July 2016 | Register inspection address has been changed to Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page) |
7 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Register inspection address has been changed to Abbey House 51 High Street Saffron Walden Essex CB10 1AF (1 page) |
6 July 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to The Mill Stortford Road Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DL on 6 July 2016 (1 page) |
27 November 2015 | Registration of charge 095782260001, created on 19 November 2015 (24 pages) |
27 November 2015 | Registration of charge 095782260001, created on 19 November 2015 (24 pages) |
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|
6 May 2015 | Incorporation Statement of capital on 2015-05-06
|