Company NameLoeschung 2834160 Limited
Company StatusDissolved
Company Number02834160
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePietro Costa
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameWilhelm Janssen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed03 February 1997(3 years, 7 months after company formation)
Appointment Duration7 years (resigned 03 February 2004)
RoleConsultant
Correspondence AddressDorfstr 4
Neuenkirchen
D-27251
Germany
Director NameMatthias Janssen
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2005)
RoleConsultant
Correspondence AddressLueninghauser Str 28
Lilienthal
Germany
Director NamePeter Ernst Anton Thies
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2005(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 November 2006)
RoleConsultant
Correspondence AddressHaus 19 A
Beiern
D-04618
Germany
Director NameKirsten Roehrig
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed21 November 2006(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2008)
RoleConsultant
Correspondence AddressElsterstr 2
Braunschweig
38120
Germany
Director NameMargaretta Corporate Services Limited (Corporation)
Date of BirthJune 1993 (Born 30 years ago)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1996(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 13 February 2008)
Correspondence Address420 Finchley Road
London
NW2 2HY

Contact

Websiteloeschung-2834160-limited.uk.com/

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Company name changed b & b beratungs und beteiligungs LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
23 August 2007Return made up to 07/07/07; full list of members (6 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
25 January 2006Return made up to 07/07/05; full list of members (6 pages)
8 December 2005Ad 21/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
29 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2005Nc inc already adjusted 04/11/05 (1 page)
21 November 2005Company name changed cl finance & leasing LIMITED\certificate issued on 21/11/05 (2 pages)
4 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
28 July 2004Return made up to 07/07/04; full list of members (6 pages)
26 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
19 April 2004Company name changed rosemary finance LIMITED\certificate issued on 19/04/04 (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
12 December 2002Return made up to 07/07/02; full list of members (6 pages)
14 February 2002Accounts for a dormant company made up to 31 July 1999 (1 page)
14 February 2002Accounts for a dormant company made up to 31 July 2000 (1 page)
14 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 August 2001Return made up to 07/07/01; full list of members (6 pages)
7 November 2000Compulsory strike-off action has been discontinued (1 page)
7 November 2000Return made up to 07/07/00; full list of members (6 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
7 September 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
2 July 1998Return made up to 07/07/98; no change of members (4 pages)
17 July 1997Return made up to 07/07/97; full list of members (6 pages)
18 February 1997Director's particulars changed (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New director appointed (2 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996Return made up to 07/07/96; no change of members (4 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
1 April 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
23 October 1995Return made up to 07/07/95; no change of members (4 pages)
7 July 1993Incorporation (16 pages)