Company NameDotzauer & Fruth UK Limited
Company StatusDissolved
Company Number05349036
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameOrbimatic (UK) Limited

Business Activity

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

Directors

Director NameHubert Dotzauer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleElectrical Technician
Correspondence AddressKirchstrasse 26
Asslar
D-35614
Director NameRoland Fruth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleEngineer
Correspondence AddressNicolaistrasse 15
Amoenfburg
D-35787
Germany
Secretary NameMr Harry Jonathan Ross
NationalityEnglish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Talman Grove
Stanmore
Middlesex
HA7 4UQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBritannia House
958 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£225,371
Gross Profit£111,382
Net Worth-£1,663
Cash£89,246
Current Liabilities£176,907

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 September 2008Company name changed orbimatic (uk) LIMITED\certificate issued on 16/09/08 (2 pages)
7 August 2008Return made up to 01/02/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
26 April 2006Return made up to 01/02/06; full list of members (2 pages)
18 February 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
10 February 2005Ad 01/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)