36329 Romrod
Germany
Director Name | Dr Kurt Kren (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 May 2016) |
Correspondence Address | 196 High Road London N22 8HH |
Director Name | Mr Carsten Techet |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ringstrasse 9 Romrod 36329 |
Secretary Name | Heike Winkler |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Im Wiesengrund 1 A Alsfield-Heidelbach 36304 Germany |
Director Name | Mr Marco Techet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Neue Strasse 17 Romrod 36329 |
Director Name | Mr Musa Jarju |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 High Road London N22 8HH |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | The Picasso Building Caldervale Road Wakefield WF1 5PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
3 at £1 | Carsten Techet 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2015 | Registered office address changed from 196 High Road London N22 8HH to The Picasso Building Caldervale Road Wakefield WF1 5PF on 17 March 2015 (1 page) |
24 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 December 2014 | Appointment of Mr Franz Techet as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Musa Jarju as a director on 18 December 2014 (1 page) |
7 July 2014 | Appointment of Dr Kurt Kren as a director (2 pages) |
4 July 2014 | Appointment of Mr Musa Jarju as a director (2 pages) |
4 July 2014 | Termination of appointment of Carsten Techet as a director (1 page) |
4 July 2014 | Registered office address changed from 29 Harley Street London W1G 9QR on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 29 Harley Street London W1G 9QR on 4 July 2014 (1 page) |
27 June 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
23 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
23 July 2012 | Statement of capital following an allotment of shares on 1 July 2012
|
25 May 2012 | Termination of appointment of Marco Techet as a director (1 page) |
25 May 2012 | Appointment of Carsten Techet as a director (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 July 2011 | Appointment of Mr Marco Techet as a director (2 pages) |
20 July 2011 | Termination of appointment of Heike Winkler as a secretary (1 page) |
20 July 2011 | Termination of appointment of Carsten Techet as a director (1 page) |
4 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Return made up to 06/04/09; no change of members (4 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from vicarage house suite 44 58-60 kensington church street london W8 4DB (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Gbp nc 4901000/5000000\30/04/08 (2 pages) |
30 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 09/03/07; full list of members (3 pages) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: vicarage house suite 44 60 kensington church street london W8 4DB (1 page) |
12 February 2008 | Return made up to 09/03/06; full list of members (2 pages) |
12 February 2008 | Location of register of members (1 page) |
14 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 April 2005 | Return made up to 09/03/05; full list of members (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 April 2003 | Return made up to 09/03/03; full list of members
|
17 May 2002 | Resolutions
|
17 May 2002 | £ nc 1000/4901000 30/04/02 (1 page) |
8 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
8 March 2002 | Company name changed teca versandhandel LIMITED\certificate issued on 08/03/02 (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Incorporation (13 pages) |