Apolda
99510
Secretary Name | Udo Otto Hermann Stengel |
---|---|
Nationality | German |
Status | Closed |
Appointed | 14 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 8 years (closed 23 April 2013) |
Role | Businessman |
Correspondence Address | 2 Gluesigerweg Niedere Boerde Ot Gutenswegen 39326 |
Director Name | Dung Thi Dang |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Vietnam |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Manager |
Correspondence Address | Glusigerweg Nr 2 Gutenswegen 39326 Germany |
Director Name | Steinberg & Partners Business Consulting Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Suite 524 150 Fifth Avenue New York City Ny 10011 United States |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Steinberg & Partners Management Consultancy Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Suite 524 150 Fifth Avenue New York City Usa |
Registered Address | The Picasso Building Caldervale Road Wakefield West Yorkshire 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 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Herta Hermsdorf on 25 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Herta Hermsdorf on 25 May 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
14 August 2008 | Director's Change of Particulars / herta hermsdorf / 25/06/2008 / HouseName/Number was: , now: 7; Street was: luzingstr nr 30, now: leutloffstr.; Post Town was: berlin, now: apolda; Post Code was: 12679, now: 99510 (1 page) |
14 August 2008 | Director's change of particulars / herta hermsdorf / 25/06/2008 (1 page) |
14 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
6 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
12 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
12 July 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
1 April 2007 | Accounts made up to 30 June 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 November 2006 | Return made up to 26/06/06; full list of members (2 pages) |
27 November 2006 | Return made up to 26/06/06; full list of members (2 pages) |
14 July 2006 | Accounts made up to 30 June 2005 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
9 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 26/06/04; full list of members (6 pages) |
6 July 2005 | Return made up to 26/06/04; full list of members (6 pages) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Accounts made up to 30 June 2004 (1 page) |
5 May 2005 | Accounts made up to 30 June 2003 (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 September 2004 | Director resigned (1 page) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 April 2003 | Accounts made up to 30 June 2002 (1 page) |
4 September 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 September 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
26 June 2001 | Incorporation (14 pages) |