Hamburg
21149
Germany
Director Name | Marie-Christine Von Schrenck |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 14 . Og Breite Strasse 159 Hamburg 22767 Germany |
Secretary Name | Marie-Christine Von Schrenck |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 27 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | 14 . Og Breite Strasse 159 Hamburg 22767 Germany |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Executors Of Marie-christine Von Schrenck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,665 |
Cash | £408,984 |
Current Liabilities | £48,228 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
19 September 2014 | Return of final meeting in a members' voluntary winding up (13 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (13 pages) |
27 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (13 pages) |
27 June 2014 | Liquidators statement of receipts and payments to 30 May 2014 (13 pages) |
22 July 2013 | Declaration of solvency (4 pages) |
22 July 2013 | Declaration of solvency (4 pages) |
16 July 2013 | Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 16 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 16 July 2013 (2 pages) |
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Resolutions
|
15 July 2013 | Appointment of a voluntary liquidator (1 page) |
15 July 2013 | Resolutions
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Director's details changed for Dr. Andre Juergen Von Froreich on 12 March 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr. Andre Juergen Von Froreich on 12 March 2010 (2 pages) |
20 July 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Termination of appointment of Marie-Christine Von Schrenck as a secretary (1 page) |
20 July 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Termination of appointment of Marie-Christine Von Schrenck as a secretary (1 page) |
20 July 2010 | Termination of appointment of Marie-Christine Von Schrenck as a director (1 page) |
20 July 2010 | Termination of appointment of Marie-Christine Von Schrenck as a director (1 page) |
31 March 2009 | Director and secretary's change of particulars / marie-christine von froreich / 12/03/2008 (2 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
31 March 2009 | Director and secretary's change of particulars / marie-christine von froreich / 12/03/2008 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 August 2008 | Return made up to 12/03/07; full list of members
|
8 August 2008 | Return made up to 12/03/07; full list of members
|
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 June 2008 | Return made up to 12/03/08; no change of members
|
11 June 2008 | Return made up to 12/03/08; no change of members
|
11 March 2008 | Registered office changed on 11/03/2008 from ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members
|
6 April 2005 | Return made up to 12/03/05; full list of members
|
9 September 2004 | Return made up to 12/03/04; full list of members
|
9 September 2004 | Return made up to 12/03/04; full list of members
|
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 May 2003 | Return made up to 12/03/03; full list of members
|
22 May 2003 | Return made up to 12/03/03; full list of members
|
23 April 2002 | Return made up to 12/03/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 April 2002 | Return made up to 12/03/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
26 June 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
3 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
3 May 2001 | Resolutions
|
2 May 2001 | Company name changed sandco 705 LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed sandco 705 LIMITED\certificate issued on 02/05/01 (2 pages) |
12 March 2001 | Incorporation (19 pages) |
12 March 2001 | Incorporation (19 pages) |