Company NameRaumtex Ellefeld Limited
Company StatusDissolved
Company Number05072024
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 2 months ago)
Dissolution Date19 February 2019 (5 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 NamePetra Kruber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed12 March 2004(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressGoethestrasse 03
Ellefeld
D08236
Secretary NameB & B Secretaries Limited (Corporation)
StatusClosed
Appointed11 March 2006(1 year, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 19 February 2019)
Correspondence AddressSuite 276
2 Old Brompton Road
London
SW7 3DQ
Secretary NameRene De La Porte
NationalityGerman
StatusResigned
Appointed05 July 2005(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 March 2006)
RoleConsultant
Correspondence Address85 Water Lane
Middlestown
Wakefield
WF4 4PY
Secretary NameP A U L Gmbh Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address20 Liebenwalder Strasse
Muehlenbeck Ot Feldheim
De16567
Germany

Location

Registered AddressSuite 276 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Petra Kruber
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Suite 276 2 Old Brompton Road London SW7 3DQ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA Wales to Suite 276 2 Old Brompton Road London SW7 3DQ on 13 December 2016 (1 page)
13 November 2016Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 13 November 2016 (1 page)
13 November 2016Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on 13 November 2016 (1 page)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(4 pages)
25 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
(4 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 August 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
29 August 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
(4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 March 2010Director's details changed for Petra Kruber on 11 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for B & B Secretaries Limited on 11 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for B & B Secretaries Limited on 11 March 2010 (2 pages)
19 March 2010Director's details changed for Petra Kruber on 11 March 2010 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 March 2009Return made up to 11/03/09; full list of members (3 pages)
20 March 2009Return made up to 11/03/09; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 April 2008Return made up to 11/03/08; full list of members (3 pages)
2 April 2008Return made up to 11/03/08; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Return made up to 11/03/06; full list of members (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Return made up to 11/03/06; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 45 riversdale cardiff CF5 2QL (1 page)
21 July 2006Registered office changed on 21/07/06 from: 45 riversdale cardiff CF5 2QL (1 page)
27 July 2005Return made up to 11/03/05; full list of members (7 pages)
27 July 2005Return made up to 11/03/05; full list of members (7 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 July 2005Registered office changed on 14/07/05 from: studio 28 center 2.06 28 lawrence road london N15 4EG (1 page)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 July 2005Registered office changed on 14/07/05 from: studio 28 center 2.06 28 lawrence road london N15 4EG (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
27 September 2004Registered office changed on 27/09/04 from: 21 vincent court green lane london NW4 2AN (1 page)
27 September 2004Registered office changed on 27/09/04 from: 21 vincent court green lane london NW4 2AN (1 page)
12 March 2004Incorporation (15 pages)
12 March 2004Incorporation (15 pages)