Company NameHAUS & Grund Ltd
Company StatusDissolved
Company Number04558826
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 7 months ago)
Dissolution Date18 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Secretary NamePetra Teuber
NationalityBritish
StatusClosed
Appointed16 February 2004(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address11 Orchard Square
London
W14 9XE
Director NameCompany Service Appointments Ltd (Corporation)
StatusClosed
Appointed29 June 2005(2 years, 8 months after company formation)
Appointment Duration1 year (closed 18 July 2006)
Correspondence Address66 Verity Close
Notting Hill
London
W11 4HE
Director NameJuergen Behnisch
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleBusiness Owner
Correspondence Address11 Orchard Square
London
W14 9XE
Secretary NameMichael Hammond
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address179 Bradley Road
Luton
Herts
LU4 0AR
Director NameMr Augustinas Kantauskas
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed16 February 2004(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Woodlands Road
Isleworth
London
TW7 6NR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address66 Verity Close
Notting Hill
London
W11 4HE
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006Strike-off action suspended (1 page)
18 August 2005Director resigned (1 page)
8 July 2005New director appointed (2 pages)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
10 June 2004Registered office changed on 10/06/04 from: 6 chase road london NW10 6HZ (1 page)
24 February 2004New secretary appointed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (2 pages)
24 February 2004New director appointed (1 page)
16 December 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(6 pages)
14 October 2002New director appointed (1 page)
14 October 2002New secretary appointed (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
10 October 2002Incorporation (16 pages)