Company NamePTW London Limited
Company StatusDissolved
Company Number02037420
CategoryPrivate Limited Company
Incorporation Date15 July 1986(37 years, 9 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Peter Hermann Weger
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityGerman
StatusClosed
Appointed16 June 1993(6 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 14 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highview
Caterham
Surrey
CR3 6AY
Secretary NameMrs Tanja Weger
NationalityGerman
StatusClosed
Appointed04 August 2005(19 years after company formation)
Appointment Duration7 years, 9 months (closed 14 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Highview
Caterham
Surrey
CR3 6AY
Director NameMrs Tanja Weger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2007(20 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Highview
Caterham
Surrey
CR3 6AY
Director NamePeter Albert Portmann
Date of BirthDecember 1936 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address59 Avenue De La Source
94130 Nogent Sur Marne
France
Secretary NameRemy Francois Gimpel
NationalityFrench
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address58 Drayton Gardens
London
SW10 9SB
Secretary NamePeter Weger
NationalityGerman
StatusResigned
Appointed16 June 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressBeech House
840 Brighton Road
Purley
Surrey
CR8 2BH
Secretary NameBarbara Ann Weger
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 August 2005)
RoleCompany Director
Correspondence AddressSquirrel's Wood
3 Highview
Caterham
Surrey
CR3 6AY

Location

Registered Address75 Park Lane
Croydon
Surrey
CR9 1XS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
21 January 2013Application to strike the company off the register (3 pages)
21 January 2013Application to strike the company off the register (3 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Change of name notice (2 pages)
3 October 2012Company name changed jagenberg (london) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(2 pages)
3 October 2012Company name changed jagenberg (london) LIMITED\certificate issued on 03/10/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(2 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 30,000
(5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 30,000
(5 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Peter Hermann Weger on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Tanja Weger on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Tanja Weger on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Peter Hermann Weger on 31 December 2009 (2 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 January 2008Return made up to 31/12/07; full list of members; amend (7 pages)
22 January 2008Return made up to 31/12/07; full list of members; amend (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
15 March 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o xjl LIMITED legion house 75 lower road kenley surrey CR8 5NH (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o xjl LIMITED legion house 75 lower road kenley surrey CR8 5NH (1 page)
20 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
2 August 2005Accounts made up to 31 December 2004 (5 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 July 2005Secretary's particulars changed (1 page)
24 July 2005Secretary's particulars changed (1 page)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 August 2004Accounts made up to 31 December 2003 (5 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 February 2004Registered office changed on 16/02/04 from: c/o xjl LIMITED beech house 840 brighton road purley surrey CR8 2BH (1 page)
16 February 2004Registered office changed on 16/02/04 from: c/o xjl LIMITED beech house 840 brighton road purley surrey CR8 2BH (1 page)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(6 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 August 2003Accounts made up to 31 December 2002 (5 pages)
8 April 2003Company name changed xjl LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed xjl LIMITED\certificate issued on 08/04/03 (2 pages)
5 February 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Company name changed erca uk LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed erca uk LIMITED\certificate issued on 16/01/03 (2 pages)
3 April 2002Accounts made up to 31 December 2001 (5 pages)
3 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 September 2001Accounts made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 October 2000Accounts made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1999Accounts made up to 31 December 1998 (4 pages)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 September 1998Accounts made up to 31 December 1997 (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 December 1997Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
7 October 1997Accounts made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Accounts made up to 31 December 1995 (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
29 June 1995Full accounts made up to 31 December 1994 (11 pages)
29 June 1995Full accounts made up to 31 December 1994 (11 pages)
15 July 1986Certificate of Incorporation (1 page)
15 July 1986Certificate of Incorporation (1 page)
15 July 1986Incorporation (17 pages)
15 July 1986Incorporation (17 pages)