Company NameHED Grund & Boden Ltd
Company StatusDissolved
Company Number05085385
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Wolfgang Eick
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Juristenstrasse
Lutherstadt Wittenberg
06886
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed25 October 2007(3 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 14 April 2015)
Correspondence AddressVictory Business Centre
Unit 310 Somers Road North
Portsmouth
PO1 1PJ
Director NameManfred Dittfeld
Date of BirthMay 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleManager
Correspondence AddressTeucheler Anger 12
Lutherstadt Wittenberg Ot Teuchel
D06886
Secretary NameRene De La Porte
NationalityGerman
StatusResigned
Appointed25 June 2004(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2006)
RoleSalesman
Correspondence Address85 Water Lane
Middlestown
Wakefield
WF4 4PY
Director NameMr Frank Hoehne
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 March 2010)
RoleConsultant
Country of ResidenceGermany
Correspondence Address45 Winzerweg
Lutherstadt Wittenberg Ot Teuchel
06886
Germany
Secretary NameP A U L Gmbh Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address20 Liebenwalder Strasse
Muehlenbeck Ot Feldheim
De16567
Germany
Secretary NameB & B Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence Address2 Old Brompton Road
Suite 276
London
SW7 3DQ

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

4.9k at £1Frank Hoehne
24.50%
Ordinary
4.9k at £1Matthias Parzyk
24.50%
Ordinary
4.9k at £1Ulrich Hoffmann
24.50%
Ordinary
4.9k at £1Wolfgang Eick
24.50%
Ordinary
400 at £1Manfred Dittfeld
2.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000
(5 pages)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
23 September 2013Accounts made up to 31 December 2012 (2 pages)
25 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
25 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 February 2013Registered office address changed from Anker Studio Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page)
30 September 2012Accounts made up to 31 December 2011 (2 pages)
27 March 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
28 July 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011 (1 page)
28 July 2011Accounts made up to 31 December 2010 (2 pages)
1 April 2011Secretary's details changed for Oxden Limited on 26 March 2011 (2 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page)
28 September 2010Accounts made up to 31 December 2009 (2 pages)
6 August 2010Termination of appointment of Frank Hoehne as a director (1 page)
11 May 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 May 2010 (1 page)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Wolfgang Eick on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Frank Hoehne on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Oxden Limited on 30 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Director's change of particulars / wolfgang eick / 31/03/2009 (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (4 pages)
27 March 2008Director's change of particulars / wolfgang eick / 27/03/2008 (1 page)
26 February 2008Director's change of particulars / frank hoehne / 22/02/2008 (1 page)
15 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: 3 milebush road portsmouth hampshire PO4 8NF (1 page)
30 October 2007Registered office changed on 30/10/07 from: 2 old brompton road suite 276 london SW7 3DQ (1 page)
28 March 2007Return made up to 26/03/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2006Compulsory strike-off action has been discontinued (1 page)
10 July 2006New director appointed (1 page)
9 July 2006Director resigned (1 page)
7 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 July 2006Return made up to 26/03/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: 45 riversdale cardiff CF5 2QL (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (1 page)
20 September 2005Return made up to 26/03/05; full list of members (3 pages)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
2 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2004£ nc 4/20004 05/07/04 (1 page)
2 August 2004Ad 05/07/04--------- £ si 19996@1=19996 £ ic 4/20000 (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 21 vincent court green lane london NW4 2AN (1 page)
6 July 2004New secretary appointed (2 pages)
26 March 2004Incorporation (15 pages)