Company NameBausanierung & Baubetreuung Wiessner Limited
Company StatusDissolved
Company Number05060320
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesBBW Gesellschaft Limited and Bausanierung Baubetreuung Wiesner Gmbh Limited

Business Activity

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

Directors

Director NameAndreas Wiesner
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address23 Haupstrasse
Leipzig
04288
Germany
Secretary NameAuskunft Limited (Corporation)
StatusClosed
Appointed20 June 2012(8 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 13 October 2020)
Correspondence AddressOffice 6 10 Great Russell Street
London
WC1B 3BQ
Secretary NameOn Behalf Services Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address39-40 Calthorpe Road
Birmingham
West Midlands
B15 1TS

Location

Registered AddressSuite 11, 43 Bedford Street
Covent Garden
London
WC2E 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Andreas Wiesner
100.00%
Ordinary

Financials

Year2014
Net Worth£1,378
Cash£2,113
Current Liabilities£7,206

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 June 2020Application to strike the company off the register (1 page)
24 October 2019Amended total exemption full accounts made up to 31 December 2018 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 July 2019Registered office address changed from Suite 1143 Bedford Street Covent Garden London WC2E 9HA England to Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA on 26 July 2019 (1 page)
24 July 2019Registered office address changed from Office 6 10 Great Russell Street London WC1B 3BQ to Suite 1143 Bedford Street Covent Garden London WC2E 9HA on 24 July 2019 (1 page)
3 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (1 page)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
25 January 2018Amended micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
16 November 2016Amended total exemption small company accounts made up to 31 December 2015 (1 page)
16 November 2016Amended total exemption small company accounts made up to 31 December 2015 (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
16 April 2015Amended total exemption small company accounts made up to 31 December 2013 (1 page)
16 April 2015Amended total exemption small company accounts made up to 31 December 2013 (1 page)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
20 January 2014Amended accounts made up to 31 December 2012 (1 page)
20 January 2014Amended accounts made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Andreas Wiesner on 2 April 2013 (2 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Andreas Wiesner on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Andreas Wiesner on 2 April 2013 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
24 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
24 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
11 July 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 11 July 2012 (2 pages)
11 July 2012Appointment of Auskunft Limited as a secretary (3 pages)
11 July 2012Appointment of Auskunft Limited as a secretary (3 pages)
11 July 2012Termination of appointment of On Behalf Services Limited as a secretary (2 pages)
11 July 2012Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 11 July 2012 (2 pages)
11 July 2012Termination of appointment of On Behalf Services Limited as a secretary (2 pages)
13 June 2012Restoration by order of the court (2 pages)
13 June 2012Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
13 June 2012Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2010 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2010 (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
13 June 2012Restoration by order of the court (2 pages)
13 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (15 pages)
13 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (15 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2006 (1 page)
18 November 2010Annual return made up to 30 March 2008 with a full list of shareholders (11 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2010Annual return made up to 30 March 2008 with a full list of shareholders (11 pages)
18 November 2010Annual return made up to 30 March 2009 with a full list of shareholders (10 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2007 (1 page)
18 November 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2006 (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2005 (1 page)
18 November 2010Annual return made up to 30 March 2009 with a full list of shareholders (10 pages)
18 November 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2008 (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2008 (1 page)
18 November 2010Director's details changed for Andreas Wiesner on 14 November 2005 (1 page)
18 November 2010Director's details changed for Andreas Wiesner on 14 November 2005 (1 page)
18 November 2010Accounts for a dormant company made up to 31 March 2007 (1 page)
16 November 2010Restoration by order of the court (2 pages)
16 November 2010Restoration by order of the court (2 pages)
29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
12 May 2006Return made up to 30/03/06; full list of members (2 pages)
12 May 2006Return made up to 30/03/06; full list of members (2 pages)
1 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
1 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
6 April 2005Return made up to 30/03/05; full list of members (2 pages)
6 April 2005Return made up to 30/03/05; full list of members (2 pages)
17 June 2004Company name changed bausanierung baubetreuung wiesne r gmbh LIMITED\certificate issued on 17/06/04 (2 pages)
17 June 2004Company name changed bausanierung baubetreuung wiesne r gmbh LIMITED\certificate issued on 17/06/04 (2 pages)
26 March 2004Company name changed bbw gesellschaft LIMITED\certificate issued on 26/03/04 (2 pages)
26 March 2004Company name changed bbw gesellschaft LIMITED\certificate issued on 26/03/04 (2 pages)
2 March 2004Incorporation (16 pages)
2 March 2004Incorporation (16 pages)