Company NameDagema- Baumontagen Vertriebsgesellschaft Limited
Company StatusDissolved
Company Number05674566
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NamePb-Bauelemente Montage & Vertrieb Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gerhard Blenn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed13 January 2006(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address20 A
Mirower Str.
Roebel / Mueritz
17207
Germany
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusClosed
Appointed01 April 2009(3 years, 2 months after company formation)
Appointment Duration6 years (closed 28 April 2015)
Correspondence AddressTrojan House, Top Floor 34 Arcadia Avenue
London
N3 2JU
Secretary NameDagmar Blenn
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressMirower Str. 20a
Roebe Mueritz
17207
Germany
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressSuite 1st Floor New City Chambers
36 Wood Street
Wakefield
West Yorkshire
WF1 2HB

Location

Registered AddressTrojan House, Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

60 at £1Julia Gratz
60.00%
Ordinary
40 at £1Manja Stadermann
40.00%
Ordinary

Financials

Year2014
Net Worth£20,800
Cash£16,423
Current Liabilities£42,053

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Secretary's details changed for Kruemmel & Kollegen Ltd on 13 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Gerhard Blenn on 10 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Gerhard Blenn on 10 January 2010 (2 pages)
15 February 2010Secretary's details changed for Kruemmel & Kollegen Ltd on 13 January 2010 (2 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Return made up to 13/01/09; full list of members (3 pages)
1 May 2009Appointment terminated secretary SL24 LTD (1 page)
1 May 2009Registered office changed on 01/05/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
1 May 2009Return made up to 13/01/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from suite C4 1ST floor new city chambers 36 wood street, wakefield west yorkshire WF1 2HB (1 page)
1 May 2009Appointment terminated secretary SL24 LTD (1 page)
15 April 2009Secretary appointed kruemmel & kollegen LTD (1 page)
15 April 2009Secretary appointed kruemmel & kollegen LTD (1 page)
15 April 2009Appointment terminated secretary dagmar blenn (1 page)
15 April 2009Appointment terminated secretary dagmar blenn (1 page)
12 March 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2009Return made up to 13/01/07; full list of members (7 pages)
12 March 2009Return made up to 13/01/07; full list of members (7 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2009Return made up to 13/01/08; full list of members (7 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2009Return made up to 13/01/08; full list of members (7 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 March 2009Restoration by order of the court (2 pages)
6 March 2009Restoration by order of the court (2 pages)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
23 March 2006Company name changed pb-bauelemente montage & vertr ieb LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed pb-bauelemente montage & vertr ieb LIMITED\certificate issued on 23/03/06 (2 pages)
8 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
8 February 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 January 2006Incorporation (10 pages)
13 January 2006Incorporation (10 pages)