Siemen
D-29476
Germany
Secretary Name | Mr Philip Michael Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 Chandos Court 19-21 Marina Bexhill On Sea East Sussex TN40 1BX |
Secretary Name | Jens Olschner |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 March 2002(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 October 2009) |
Role | Company Director |
Correspondence Address | Berliner Strasse 28 Dannenberg Niedersachsen 29451 |
Website | www.invest-control.com |
---|
Registered Address | Waters Green House Sunderland Street The Alexander Suite Macclesfield Cheshire SK11 6LF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
100 at £1 | Hermann Cohrs 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
21 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
12 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 28 February 2012 (1 page) |
20 March 2012 | Director's details changed for Hermann Cohrs on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Hermann Cohrs on 20 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
27 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (24 pages) |
27 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (24 pages) |
15 June 2011 | Registered office address changed from J Clare-Dean Admin 3 a Church Street Berwick upon Tweed Northumberland TD15 1EE on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from J Clare-Dean Admin 3 a Church Street Berwick upon Tweed Northumberland TD15 1EE on 15 June 2011 (1 page) |
12 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
24 March 2010 | Annual return made up to 28 February 2010 (14 pages) |
24 March 2010 | Annual return made up to 28 February 2010 (14 pages) |
19 October 2009 | Termination of appointment of Jens Olschner as a secretary (1 page) |
19 October 2009 | Termination of appointment of Jens Olschner as a secretary (1 page) |
19 October 2009 | Resolutions
|
19 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 March 2009 | Return made up to 28/02/09; no change of members (13 pages) |
30 March 2009 | Return made up to 28/02/09; no change of members (13 pages) |
27 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
27 March 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 December 2007 | Accounts made up to 28 February 2007 (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
5 December 2007 | Accounts made up to 28 February 2007 (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 May 2006 | Accounts made up to 28 February 2006 (1 page) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Accounts made up to 28 February 2006 (1 page) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: j clare-dean admin, 3A church street, berwick upon tweed northumberland TD15 1EE (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: -, j clare-dean 3A church street berwick upon tweed northumberland TD15 1EE (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: -, j clare-dean 3A church street berwick upon tweed northumberland TD15 1EE (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: j clare-dean admin, 3A church street, berwick upon tweed northumberland TD15 1EE (1 page) |
15 March 2005 | Accounts made up to 28 February 2005 (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Accounts made up to 28 February 2005 (1 page) |
15 March 2005 | Resolutions
|
10 March 2005 | Return made up to 28/02/05; full list of members
|
10 March 2005 | Return made up to 28/02/05; full list of members
|
8 November 2004 | Accounts made up to 28 February 2004 (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Accounts made up to 28 February 2004 (1 page) |
25 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: flat 5 chandos court 19-21 marina bexhill on sea east sussex TN40 1BX (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: flat 5 chandos court 19-21 marina bexhill on sea east sussex TN40 1BX (1 page) |
18 November 2003 | Accounts made up to 28 February 2003 (1 page) |
18 November 2003 | Accounts made up to 28 February 2003 (1 page) |
10 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
10 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
1 April 2003 | Accounts made up to 28 February 2002 (1 page) |
1 April 2003 | Accounts made up to 28 February 2002 (1 page) |
1 March 2003 | Resolutions
|
1 March 2003 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 28/02/02; full list of members
|
27 June 2002 | Return made up to 28/02/02; full list of members
|
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (14 pages) |
28 February 2001 | Incorporation (14 pages) |