Company NameKartoffel Limited
Company StatusDissolved
Company Number03877645
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 4 months ago)
Dissolution Date17 July 2007 (16 years, 8 months ago)
Previous NameConquest Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Eduard Oswald
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustrian
StatusClosed
Appointed17 December 1999(1 month after company formation)
Appointment Duration7 years, 7 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Durham Place
London
SW3 4ET
Secretary NameDr Gerhard Maximilian Reichmann
NationalityAustrian
StatusClosed
Appointed17 December 1999(1 month after company formation)
Appointment Duration7 years, 7 months (closed 17 July 2007)
RoleLaywer
Correspondence Address21 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NamePaul William Milward Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address20 Mallinson Road
Battersea
London
SW11 1BP
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address68 Cornhill
London
EC3V 3QE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,055
Current Liabilities£202,056

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
19 February 2007Application for striking-off (1 page)
15 December 2006Return made up to 16/11/06; full list of members (6 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
24 November 2005Return made up to 16/11/05; full list of members (6 pages)
4 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
22 November 2004Return made up to 16/11/04; full list of members (6 pages)
24 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2004Full accounts made up to 30 June 2003 (16 pages)
21 November 2003Return made up to 16/11/03; full list of members (6 pages)
15 July 2003Group of companies' accounts made up to 30 June 2002 (25 pages)
22 November 2002Return made up to 16/11/02; full list of members (6 pages)
15 March 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
20 November 2001Return made up to 16/11/01; full list of members (6 pages)
29 June 2001Director resigned (1 page)
27 March 2001Full group accounts made up to 1 July 2000 (20 pages)
29 November 2000Return made up to 16/11/00; full list of members (6 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
21 January 2000New secretary appointed (2 pages)
18 January 2000Particulars of mortgage/charge (4 pages)
17 January 2000New director appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
17 January 2000New director appointed (3 pages)
30 December 1999Company name changed gw 1131 LIMITED\certificate issued on 04/01/00 (2 pages)
22 December 1999Memorandum and Articles of Association (7 pages)