Company NameDer Grundofen Limited
Company StatusDissolved
Company Number04664789
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHans Juergen Beerlage
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBockelweg 13
Hamm
59073
Germany
Secretary NameFirstgate Limited (Corporation)
StatusClosed
Appointed12 February 2003(same day as company formation)
Correspondence AddressVicarage House
58-60 Kensington Church Street
London
W8 4DB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameIDS International Director Service Ltd (Corporation)
StatusResigned
Appointed01 June 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2006)
Correspondence AddressSuite 18 Shearway Business Park
Shearway Road
Folkestone
Kent
CT19 4RH
Secretary NameISS International Secretary Service Ltd (Corporation)
StatusResigned
Appointed01 June 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2006)
Correspondence AddressSuite 18 Shearway Business Park
Shearway Road
Folkestone
Kent
CT19 4RH
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2004(1 year, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 2004)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address94 New Bond Street
London
W1S 1SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 1ST for business LTD suite 18 shearway business park shearway road folkestone kent CT19 4RH (1 page)
16 November 2004Return made up to 12/02/04; full list of members (8 pages)
3 November 2004Secretary resigned (1 page)
22 October 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 October 2004New secretary appointed (2 pages)
1 September 2004New director appointed (1 page)
1 September 2004New secretary appointed (1 page)
31 August 2004First Gazette notice for compulsory strike-off (1 page)
9 June 2004Registered office changed on 09/06/04 from: vicarage house, suite 44 58-60 kensington church street london W8 4DB (1 page)
18 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
12 February 2003Incorporation (12 pages)