Company NameSchloss Tec Ltd.
Company StatusDissolved
Company Number05485331
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameAbevite Ltd.

Business Activity

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

Directors

Director NameMr Stephan Wysluch
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed11 January 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8a Gottfried-August-Buerger Str.
Wedemark
30900
Director NameMr George Graham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameMr Kersten Lieker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2007(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2007)
RoleSalesman
Country of ResidenceGermany
Correspondence Address26 Justus Von Liebig Str.
Neustadt A. Rbge.
31535
Director NameMr George Graham
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 June 2008)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameMr Kersten Lieker
Date of BirthNovember 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2008(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 January 2016)
RoleSalesman
Country of ResidenceGermany
Correspondence Address43 Alte Dorfstrasse
Husum-Bolsehle
31632
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed11 September 2007(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2010)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameCompanies24 Ltd. (Corporation)
StatusResigned
Appointed20 June 2010(5 years after company formation)
Appointment Duration12 months (resigned 19 June 2011)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ

Location

Registered Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2016Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
19 September 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 29-30 Margaret Street Suite 401 London W1W 8SA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 29-30 Margaret Street Suite 401 London W1W 8SA on 19 September 2016 (1 page)
1 September 2016Termination of appointment of Companies24 Ltd. as a secretary on 29 August 2016 (1 page)
1 September 2016Termination of appointment of Companies24 Ltd. as a secretary on 29 August 2016 (1 page)
12 January 2016Company name changed abevite LTD.\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
12 January 2016Company name changed abevite LTD.\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
11 January 2016Termination of appointment of Kersten Lieker as a director on 11 January 2016 (1 page)
11 January 2016Appointment of Mr. Stephan Wysluch as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr. Stephan Wysluch as a director on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Kersten Lieker as a director on 11 January 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Director's details changed for Mr. Kersten Lieker on 20 June 2015 (2 pages)
8 September 2015Director's details changed for Mr. Kersten Lieker on 20 June 2015 (2 pages)
8 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 June 2012Secretary's details changed for Companies24 Ltd. on 20 June 2012 (2 pages)
22 June 2012Registered office address changed from Suite 188 2 Old Brompton Road London SW7 3DQ on 22 June 2012 (1 page)
22 June 2012Registered office address changed from Suite 188 2 Old Brompton Road London SW7 3DQ on 22 June 2012 (1 page)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 June 2012Secretary's details changed for Companies24 Ltd. on 20 June 2012 (2 pages)
19 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 September 2011Termination of appointment of Companies24 Ltd. as a secretary (1 page)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Termination of appointment of Companies24 Ltd. as a secretary (1 page)
19 September 2011Termination of appointment of Companies24 Ltd. as a secretary (1 page)
19 September 2011Termination of appointment of Companies24 Ltd. as a secretary (1 page)
19 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 September 2011Termination of appointment of Companies24 Ltd. as a secretary (1 page)
19 September 2011Termination of appointment of Companies24 Ltd. as a secretary (1 page)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2010Termination of appointment of a secretary (1 page)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
22 June 2010Termination of appointment of a secretary (1 page)
22 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
22 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
22 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of a secretary (1 page)
22 June 2010Termination of appointment of a secretary (1 page)
21 June 2010Director's details changed for Kersten Lieker on 20 June 2010 (2 pages)
21 June 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
21 June 2010Director's details changed for Kersten Lieker on 20 June 2010 (2 pages)
21 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
21 June 2010Termination of appointment of a secretary (1 page)
21 June 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
21 June 2010Director's details changed for Kersten Lieker on 20 June 2010 (2 pages)
21 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
21 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
21 June 2010Director's details changed for Kersten Lieker on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Kersten Lieker on 20 June 2010 (2 pages)
21 June 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
21 June 2010Director's details changed for Kersten Lieker on 20 June 2010 (2 pages)
21 June 2010Director's details changed for Kersten Lieker on 20 June 2010 (2 pages)
21 June 2010Termination of appointment of a secretary (1 page)
21 June 2010Director's details changed for Kersten Lieker on 20 June 2010 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 June 2009Return made up to 20/06/09; full list of members (3 pages)
29 October 2008Appointment terminated director george graham (1 page)
29 October 2008Return made up to 20/06/08; full list of members (3 pages)
29 October 2008Return made up to 20/06/08; full list of members (3 pages)
29 October 2008Director appointed kersten lieker (1 page)
29 October 2008Director appointed kersten lieker (1 page)
29 October 2008Appointment terminated director george graham (1 page)
23 November 2007Return made up to 20/06/07; full list of members (2 pages)
23 November 2007Return made up to 20/06/07; full list of members (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
22 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Registered office changed on 25/09/07 from: 2 old brompton road suite 710 london SW7 3DQ (1 page)
25 September 2007Registered office changed on 25/09/07 from: 2 old brompton road suite 710 london SW7 3DQ (1 page)
25 September 2007Location of register of members (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
12 September 2007Registered office changed on 12/09/07 from: 2 old brompton road suite 188 london SW7 3DQ (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007New director appointed (1 page)
12 September 2007Registered office changed on 12/09/07 from: 2 old brompton road suite 188 london SW7 3DQ (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007New secretary appointed (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
29 August 2006Secretary's particulars changed (1 page)
29 August 2006Secretary's particulars changed (1 page)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
13 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 June 2005Incorporation (14 pages)
20 June 2005Incorporation (14 pages)