Liquidation
Company Information for HERMAN ZE GERMAN LIMITED
MHA MACINTYRE HUDSON 6TH FLOOR 2, LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
06686122
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERMAN ZE GERMAN LIMITED | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in EC2A | |
Company Number | 06686122 | |
---|---|---|
Company ID Number | 06686122 | |
Date formed | 2008-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 02/09/2015 | |
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-08 14:28:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERMAN ZE GERMAN GROUP LTD | 1 VINCENT SQUARE LONDON SW1P 2PN | Active | Company formed on the 2013-06-21 |
Officer | Role | Date Appointed |
---|---|---|
AZADEH FALAKSHAHI |
||
FLORIAN FREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GIUSEPPE ZACHARIAS GAZZANA |
Company Secretary | ||
GIUSEPPE ZACHARIAS GAZZANA |
Director | ||
AZADEH FALAKSHAHI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HZG SOHO LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Liquidation | |
HZG SOHO LTD | Director | 2012-12-20 | CURRENT | 2012-12-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/12/20 FROM 1 Vincent Square London SW1P 2PN United Kingdom | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-27 | |
PSC02 | Notification of Herman Ze German Group Ltd as a person with significant control on 2017-09-02 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066861220001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066861220001 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM 1 Chapel Place London EC2A 3DQ | |
TM02 | Termination of appointment of Giuseppe Zacharias Gazzana on 2016-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE ZACHARIAS GAZZANA | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/14 FROM C/O Giuseppe Gazzana 19 Villiers Street London WC2N 6ND | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GIUSEPPE ZACHARIAS GAZZANA | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O DAVIES & CO. 15 RHYD-Y-DEFAID DRIVE SKETTY SWANSEA SA2 8AH UNITED KINGDOM | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/12/2012 | |
AR01 | 02/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AZADEH FALAKSHAHI | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL | |
AP03 | SECRETARY APPOINTED MR GIUSEPPE ZACHARIAS GAZZANA | |
AR01 | 02/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 02/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN FREY / 02/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AZADEH FALAKSHAHI / 02/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS AZADEH FALAKSHAHI / 02/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 28 NORTH ROAD BRIGHTON BN1 1YB ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/09/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-12-04 |
Resolution | 2020-12-04 |
Proposal to Strike Off | 2011-02-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
HERMAN ZE GERMAN LIMITED owns 1 domain names.
herman-ze-german.co.uk
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as HERMAN ZE GERMAN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94017900 | Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017900 | Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
73219000 | Parts of domestic appliances non-electrically heated of heading 7321, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HERMAN ZE GERMAN LIMITED | Event Date | 2020-12-04 |
Name of Company: HERMAN ZE GERMAN LIMITED Company Number: 06686122 Nature of Business: Licensed Restaurant Registered office: MHA MacIntyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU Typ… | |||
Initiating party | Event Type | Resolution | |
Defending party | HERMAN ZE GERMAN LIMITED | Event Date | 2020-12-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HERMAN ZE GERMAN LIMITED | Event Date | 2011-02-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |