Company NameJunick Limited
Company StatusDissolved
Company Number04675225
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameDr Karsten Roenner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceGermany
Correspondence AddressPlattleite 39
Dresden
01324
Germany
Secretary NameChristiane Gesine Meyer Roenner
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPlattleite 39
Dresden
01324
Germany
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBerger House
38 Berkeley Sq.
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Christiane Meyer-roenner
50.00%
Ordinary
1 at £1Karsten Roenner
50.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 October 2012Application to strike the company off the register (3 pages)
18 October 2012Application to strike the company off the register (3 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(4 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(4 pages)
27 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from C/O Sardis Capital Limited 23 Berkeley Square Suite G.4 London W1J 6HE on 10 March 2011 (1 page)
10 March 2011Registered office address changed from C/O Sardis Capital Limited 23 Berkeley Square Suite G.4 London W1J 6HE on 10 March 2011 (1 page)
10 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
27 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Dr Karsten Roenner on 21 February 2010 (2 pages)
9 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Dr Karsten Roenner on 21 February 2010 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from c/o sardis capital LIMITED 23 berkeley square suite 3.6 london W1J 6HE (1 page)
26 February 2009Registered office changed on 26/02/2009 from c/o sardis capital LIMITED 23 berkeley square suite 3.6 london W1J 6HE (1 page)
26 February 2009Return made up to 21/02/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
28 November 2008Accounts made up to 28 February 2008 (2 pages)
13 March 2008Return made up to 21/02/08; full list of members (3 pages)
13 March 2008Return made up to 21/02/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
21 November 2007Accounts made up to 28 February 2007 (2 pages)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
30 October 2006Accounts made up to 28 February 2006 (2 pages)
30 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 May 2006Accounts for a dormant company made up to 28 February 2005 (2 pages)
12 May 2006Accounts made up to 28 February 2005 (2 pages)
13 March 2006Return made up to 21/02/06; full list of members (6 pages)
13 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2005Return made up to 21/02/05; full list of members (6 pages)
18 March 2005Return made up to 21/02/05; full list of members (6 pages)
22 December 2004Accounts made up to 29 February 2004 (2 pages)
22 December 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
29 September 2004Registered office changed on 29/09/04 from: karsten roenner sardis capital LTD michelin house 81 fulham road london SW3 6RD (1 page)
29 September 2004Registered office changed on 29/09/04 from: karsten roenner sardis capital LTD michelin house 81 fulham road london SW3 6RD (1 page)
18 March 2004Return made up to 21/02/04; full list of members (6 pages)
18 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 January 2004Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New secretary appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
21 February 2003Incorporation (17 pages)
21 February 2003Incorporation (17 pages)