Company NameStilwerk Living UK Limited
Company StatusDissolved
Company Number04740247
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameRosetape Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlexander John Garbe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed26 June 2003(2 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 2009)
RoleManager
Correspondence AddressValentinskamp 18
20354 Hamburg
Foreign
Germany
Secretary NameChristopher Bernhard Garbe
NationalityGerman
StatusClosed
Appointed09 July 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFlat 8 Bassett House
211 Ladbroke Grove
London
W10 6HQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMargarete Egert
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 2003(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence AddressKastanienweg 14
Ch- 8800 Thalwil
Switzerland
Director NameEugenie Wilhemine Anne Marie Campagne Van Harinxma
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed26 June 2003(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2005)
RoleManager
Correspondence Address102 Fulham Road
Chelsea
London
SW3 6HS
Secretary NameMargarete Egert
NationalitySwiss
StatusResigned
Appointed26 June 2003(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2006)
RoleBusiness Executive
Correspondence AddressKastanienweg 14
Ch- 8800 Thalwil
Switzerland
Secretary NameEugenie Wilhemine Anne Marie Campagne Van Harinxma
NationalityDutch
StatusResigned
Appointed20 January 2004(9 months after company formation)
Appointment Duration1 year (resigned 26 January 2005)
RoleManager
Correspondence Address102 Fulham Road
Chelsea
London
SW3 6HS
Secretary NameEdward Thomas Martens
NationalityGerman
StatusResigned
Appointed04 May 2006(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressFlat A
13 Stanhope Mews West
London
SW7 5RB

Location

Registered AddressVictoria House
Southampon Row
London
WC1B 4DA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Application for striking-off (1 page)
4 March 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
11 August 2007Return made up to 22/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
29 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
22 June 2006Director resigned (1 page)
22 June 2006Return made up to 22/04/06; full list of members (7 pages)
22 June 2006Secretary resigned (1 page)
14 June 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
15 May 2006New secretary appointed (2 pages)
8 December 2005Secretary resigned;director resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: victoria house southampton row london WC1B 4DA (1 page)
25 August 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/08/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
22 August 2005Total exemption full accounts made up to 30 April 2004 (3 pages)
28 June 2004Return made up to 22/04/04; full list of members (9 pages)
8 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 February 2004Nc inc already adjusted 27/01/04 (1 page)
5 February 2004New secretary appointed (2 pages)
6 August 2003New director appointed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003Registered office changed on 06/08/03 from: 16 st john street london EC1M 4NT (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
26 June 2003Company name changed rosetape LIMITED\certificate issued on 26/06/03 (2 pages)
22 April 2003Incorporation (14 pages)