Company NameTrockenbau  Express Limited
DirectorJoachim Kafert
Company StatusActive
Company Number05123489
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJoachim Kafert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHeinsestrasse 11
Berlin
13467
Secretary NameGo Ahead Services Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address39-40 Calthorpe Road
Birmingham
West Midlands
B15 1TS

Location

Registered AddressSuite A
329-339 Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2012
Net Worth-£19,889
Cash£89
Current Liabilities£21,210

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 4 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

26 December 2023Compulsory strike-off action has been discontinued (1 page)
25 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 August 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
5 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
17 August 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
9 August 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 July 2018Notification of Joachim Kafert as a person with significant control on 8 June 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 October 2015Compulsory strike-off action has been discontinued (1 page)
29 October 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
7 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
13 December 2012Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 13 December 2012 (1 page)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 July 2012Director's details changed for Joachim Kafert on 1 July 2012 (2 pages)
7 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
7 July 2012Director's details changed for Joachim Kafert on 1 July 2012 (2 pages)
7 July 2012Director's details changed for Joachim Kafert on 1 July 2012 (2 pages)
7 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 39-40 Calthorpe Road Birmingham West Midlands B15 1TS on 6 July 2012 (1 page)
7 June 2012Termination of appointment of Go Ahead Services Limited as a secretary (1 page)
7 June 2012Termination of appointment of Go Ahead Services Limited as a secretary (1 page)
21 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2012Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 February 2012Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 February 2012Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 February 2012Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 7 June 2010 with a full list of shareholders (14 pages)
16 February 2012Restoration by order of the court (2 pages)
16 February 2012Restoration by order of the court (2 pages)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 June 2008Return made up to 07/06/08; full list of members (3 pages)
24 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
9 April 2008Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 April 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 July 2007Return made up to 07/06/07; full list of members (2 pages)
2 July 2007Return made up to 07/06/07; full list of members (2 pages)
14 July 2006Return made up to 07/06/06; full list of members (2 pages)
14 July 2006Return made up to 07/06/06; full list of members (2 pages)
8 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
8 December 2005Delivery ext'd 3 mth 31/05/05 (1 page)
20 July 2005Return made up to 07/06/05; full list of members (2 pages)
20 July 2005Return made up to 07/06/05; full list of members (2 pages)
10 May 2004Incorporation (16 pages)
10 May 2004Incorporation (16 pages)