KSP KERR SCHMIDT & PARTNERS LTD
Overview
| Company Name | KSP KERR SCHMIDT & PARTNERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07664911 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KSP KERR SCHMIDT & PARTNERS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KSP KERR SCHMIDT & PARTNERS LTD located?
| Registered Office Address | C/O Taxaffairs Accountants 7 Land Of Green Ginger Suite 4 HU1 2ED Hull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KSP KERR SCHMIDT & PARTNERS LTD?
| Company Name | From | Until |
|---|---|---|
| EUROVERTRIEB LTD | Jun 10, 2011 | Jun 10, 2011 |
What are the latest accounts for KSP KERR SCHMIDT & PARTNERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for KSP KERR SCHMIDT & PARTNERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 40 Bloomsbury Way Lower Ground London WC1A 2SE England to C/O Taxaffairs Accountants 7 Land of Green Ginger Suite 4 Hull HU1 2ED on Jul 11, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground London WC1A 2SE on Oct 28, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED England to 40 Bloomsbury Way London WC1A 2SE on Oct 28, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Paul Renard as a director on Oct 27, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 27 Old Gloucester Street Corporation House London WC1N 3AX England to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on Jul 16, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Heiko Schroter as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Heiko Schroter on Jan 26, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Heiko Schroter on Nov 11, 2015 | 3 pages | CH01 | ||||||||||
Registered office address changed from 86-90 Paul Street Corporation House London EC2A 4NE to 27 Old Gloucester Street Corporation House London WC1N 3AX on Sep 18, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Corporation House 27 Old Gloucester Street London WC1N 3AX England to 86-90 Paul Street Corporation House London EC2A 4NE on Feb 25, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED on Jun 19, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Heiko Schroter on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Company Administration Limited as a secretary on May 01, 2014 | 1 pages | TM02 | ||||||||||
Accounts made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Who are the officers of KSP KERR SCHMIDT & PARTNERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENARD, Paul | Director | Land Of Green Ginger Suite 4 HU1 2ED Hull 7 England | United Kingdom | German | 217275350001 | |||||||||
| COMPANY ADMINISTRATION LIMITED | Secretary | Land Of Green Ginger Suite 7 HU1 2ED Hull 7 United Kingdom |
| 160722580001 | ||||||||||
| MAEHLMANN, Peter Josef | Director | Sharp Street HU5 2AB Hull 28 United Kingdom | United Kingdom | German | 162904990001 | |||||||||
| SCHROTER, Heiko | Director | Old Gloucester Street WC1N 3AX London 27 England | Hong Kong | German | 165469430002 | |||||||||
| SCHROTER, Heiko | Director | 61 Wing Lok Street Sheung Wan Hong Kong 4/F Hong Kong | Hong Kong | German | 159244390001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0