Company NameLange & Partner Limited
Company StatusDissolved
Company Number05602536
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ricardo Dittberner
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14b High Street
London
E15 2PP
Director NameMiss Annika Lange
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOmega 4 No. 116 6 Roach Road
London
E3 2PA
Secretary NameBusiness Innovation Sec Ltd (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressOmega 4 No 116
6 Roach Road
London
E3 2PA

Location

Registered Address14b High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

100 at €1Lange & Partners Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
21 November 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Compulsory strike-off action has been suspended (1 page)
9 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • EUR 100
(3 pages)
29 March 2011Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2011-03-29
  • EUR 100
(3 pages)
16 March 2011Compulsory strike-off action has been suspended (1 page)
16 March 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
13 June 2010Registered office address changed from Omega 4 No 116 6 Roach Road London E3 2PA on 13 June 2010 (1 page)
13 June 2010Termination of appointment of Annika Lange as a director (1 page)
13 June 2010Director's details changed for Mr Ricardo Dittberner on 12 June 2010 (2 pages)
13 June 2010Registered office address changed from Omega 4 No 116 6 Roach Road London E3 2PA on 13 June 2010 (1 page)
13 June 2010Termination of appointment of Business Innovation Sec Ltd as a secretary (1 page)
13 June 2010Termination of appointment of Business Innovation Sec Ltd as a secretary (1 page)
13 June 2010Termination of appointment of Annika Lange as a director (1 page)
13 June 2010Director's details changed for Mr Ricardo Dittberner on 12 June 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 November 2009Secretary's details changed for Business Innovation Sec Ltd on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Business Innovation Sec Ltd on 25 November 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 November 2009Director's details changed for Miss Annika Lange on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Miss Annika Lange on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
11 August 2009Accounts made up to 31 October 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
10 December 2008Return made up to 25/10/08; full list of members (3 pages)
10 December 2008Return made up to 25/10/08; full list of members (3 pages)
10 December 2008Accounts made up to 31 October 2007 (2 pages)
14 December 2007Return made up to 25/10/07; full list of members (2 pages)
14 December 2007Return made up to 25/10/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 September 2007Accounts made up to 31 October 2006 (2 pages)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
19 January 2007Registered office changed on 19/01/07 from: studio 28 center 4.01 28 lawrence road london N15 4EG (1 page)
19 January 2007Return made up to 25/10/06; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Return made up to 25/10/06; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Registered office changed on 19/01/07 from: studio 28 center 4.01 28 lawrence road london N15 4EG (1 page)
25 October 2005Incorporation (14 pages)
25 October 2005Incorporation (14 pages)