STORKOW MARK HERITAGE LTD
Status | DISSOLVED |
Company No. | 07991076 |
Category | Private Limited Company |
Incorporated | 15 Mar 2012 |
Age | 12 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Sep 2019 |
Years | 4 years, 7 months, 19 days |
SUMMARY
STORKOW MARK HERITAGE LTD is an dissolved private limited company with number 07991076. It was incorporated 12 years, 1 month, 14 days ago, on 15 March 2012 and it was dissolved 4 years, 7 months, 19 days ago, on 10 September 2019. The company address is 320 Hoxton St, London, N1 5TT, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jun 2019
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leonhard Friedrich Kühne
Cessation date: 2018-09-01
Documents
Notification of a person with significant control
Date: 01 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Berna Brit Kuehne-Spicer
Documents
Accounts with accounts type dormant
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
New address: 320 Hoxton St London N1 5TT
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 04 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 22 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-14
Old address: 126 Duckett Street London E1 4SY
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type dormant
Date: 29 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Gazette filings brought up to date
Date: 22 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type dormant
Date: 20 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 28 Sep 2013
Action Date: 28 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-28
Old address: 4 Salamanca Pl 18 London SE1 7HB England
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roland Kuehne
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 15 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-15
Documents
Change person director company with change date
Date: 11 Apr 2013
Action Date: 31 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Berna Brit Kuehne-Spicer
Change date: 2012-03-31
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Berna Kuehne-Spicer
Documents
Change account reference date company current shortened
Date: 16 Mar 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-03-31
Documents
Some Companies
ASSURED STRONG CUSTOMER AUTHENTICATION LIMITED
16 HARVEST ROAD,EGHAM,TW20 0QS
Number: | 11911652 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY, LONDON,LONDON,WC1A 2SE
Number: | 09138162 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERGENCY MEDICAL CARE (MID ULSTER)
EMERGENCY MEDICAL CARE (MID ULSTER),MAGHERAFELT,BT45 6AR
Number: | NI604377 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EXTRAORDINARY INTERIORS LIMITED
C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN
Number: | 11039630 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CLAREMONT DRIVE,WIDNES,WA8 9LX
Number: | 10400737 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,HALESOWEN,B62 8JJ
Number: | 07711740 |
Status: | ACTIVE |
Category: | Private Limited Company |