Company NameOtto Kienzle (UK) Limited
Company StatusDissolved
Company Number03519827
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameKlaus Gruner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed05 June 2000(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 14 February 2006)
RoleComp Director
Correspondence AddressAlbert-Schweitzer-Str 4
Harthausen
D-67376
Germany
Secretary NameAndreas Frey
NationalityGerman
StatusClosed
Appointed05 June 2000(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 14 February 2006)
RoleLawyer
Correspondence AddressGorzer Strasse 135
Munchen
D-81549
Germany
Director NameWilfried Kopfinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleEngineer
Correspondence AddressMaximilian Str 65c
D-85399
Hallbergmoos
Germany
Secretary NameWalther Fortsch
NationalityGerman
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressZeppelinstr 19
D-76530
Baden-Baden
Germany
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£288
Current Liabilities£7,562

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
21 September 2005Application for striking-off (1 page)
21 March 2005Return made up to 02/03/05; full list of members (6 pages)
4 June 2004Full accounts made up to 31 December 2003 (10 pages)
25 March 2004Return made up to 02/03/04; full list of members (6 pages)
12 June 2003Full accounts made up to 31 December 2002 (10 pages)
9 March 2003Return made up to 02/03/03; full list of members (6 pages)
29 July 2002Full accounts made up to 31 December 2001 (10 pages)
26 March 2002Return made up to 02/03/02; full list of members (6 pages)
22 August 2001Full accounts made up to 31 December 2000 (10 pages)
22 August 2001Full accounts made up to 31 December 1999 (10 pages)
9 April 2001Return made up to 02/03/01; full list of members (6 pages)
8 January 2001Registered office changed on 08/01/01 from: 4 london wall building blomfield street london EC2M 5UQ (1 page)
3 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 August 2000Return made up to 02/03/00; no change of members
  • 363(287) ‐ Registered office changed on 02/08/00
(6 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
28 July 1999Return made up to 02/03/99; full list of members (6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: co rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 March 1998Incorporation (20 pages)