Company NameWolfestone Real Estate Ltd
Company StatusDissolved
Company Number05427752
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Knackstedt
Date of BirthMay 1942 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2006(1 year after company formation)
Appointment Duration2 years, 11 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address1 An Der Post
Bad Grund
37539
Director NameThomas Weigt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleBusiness Consultant
Correspondence Address12 Penton Place
London
SE17 3JT
Secretary NameLondon Citylink Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence AddressThrale House 2nd Floor West
44-46 Southwark Street
London
SE1 1UN
Director NameLondon Company Directors Ltd (Corporation)
StatusResigned
Appointed07 February 2006(9 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2006)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN
Secretary NameLondon Company Services Ltd (Corporation)
StatusResigned
Appointed07 February 2006(9 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2006)
Correspondence Address2nd Floor West Thrale House
44-46 Southwark Street
London
SE1 1UN

Location

Registered Address2nd Floor West Thrale House
44-46 Southwark Street
Lonodn
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Turnover£94,159
Net Worth£22,148
Cash£6,218
Current Liabilities£3,835

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
26 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New director appointed (1 page)