Company NameWe Construction Deutschland Ltd
Company StatusDissolved
Company Number05613145
CategoryPrivate Limited Company
Incorporation Date4 November 2005(18 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)
Previous NamesWinning.Leads Limited and Fact 2000 Limited

Business Activity

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

Directors

Director NameSusan Martin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Old Brompton Road
London
SW7 3SS
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed04 November 2005(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2010(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 October 2011)
Correspondence Address665 Finchley Road
London
NW2 2HN

Location

Registered AddressSuite 54 464 Edgware Road
London
Engalnd
W2 1AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

100 at £1Kennmare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Termination of appointment of Susan Martin as a director on 17 October 2011 (2 pages)
19 October 2011Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary on 17 October 2011 (2 pages)
19 October 2011Termination of appointment of Susan Martin as a director (2 pages)
19 October 2011Termination of appointment of Margaretta Corporate Secretaries Ltd as a secretary (2 pages)
15 February 2011Appointment of Margaretta Corporate Secretaries Ltd as a secretary (3 pages)
15 February 2011Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages)
15 February 2011Appointment of Margaretta Corporate Secretaries Ltd as a secretary (3 pages)
15 February 2011Termination of appointment of Go Ahead Service Ltd as a secretary (2 pages)
27 January 2011Registered office address changed from 50 Regent Court London NW8 8UN on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 50 Regent Court London NW8 8UN on 27 January 2011 (1 page)
30 December 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 30 December 2010 (2 pages)
30 December 2010Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 30 December 2010 (2 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
12 August 2010Company name changed fact 2000 LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Company name changed fact 2000 LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
12 August 2010Change of name notice (2 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
25 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 November 2008Return made up to 04/11/08; full list of members (3 pages)
18 November 2008Return made up to 04/11/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 December 2007Return made up to 04/11/07; full list of members (2 pages)
3 December 2007Return made up to 04/11/07; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2006Return made up to 04/11/06; full list of members (2 pages)
6 November 2006Return made up to 04/11/06; full list of members (2 pages)
1 March 2006Company name changed winning.leads LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed winning.leads LIMITED\certificate issued on 01/03/06 (2 pages)
6 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
6 December 2005Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
4 November 2005Incorporation (14 pages)
4 November 2005Incorporation (14 pages)