Company NameAwl Germany Ltd.
Company StatusDissolved
Company Number05683773
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 3 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefan Harald Moses
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed04 November 2010(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 12 December 2017)
RoleManager
Country of ResidenceGermany
Correspondence Address51b Derchinger-Strasse
Augsburg
Bayern (Bavaria)
86165
Director NameAgnes Torka
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLuetzow-Strasse 20/1
Augsburg
86167
Germany
Secretary NameFirst Jenty Ltd (Corporation)
StatusResigned
Appointed22 January 2006(same day as company formation)
Correspondence Address4 Priory Road
Accountancy House
Kenilworth
Warwickshire
CV8 1LL

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

52 at £1Son-web-services LTD
52.00%
Ordinary
48 at £1Bayern-style-deutschland LTD
48.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
18 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 February 2015 (1 page)
8 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 20-22 Wenlock Road, London Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 20-22 Wenlock Road, London Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 February 2015 (1 page)
8 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Registered office address changed from 20-22 Wenlock Road, London Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 February 2015 (1 page)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
16 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
5 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
5 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
4 November 2010Appointment of Mr Stefan Harald Moses as a director (2 pages)
4 November 2010Termination of appointment of Agnes Torka as a director (1 page)
4 November 2010Termination of appointment of Agnes Torka as a director (1 page)
4 November 2010Termination of appointment of First Jenty Ltd as a secretary (1 page)
4 November 2010Appointment of Mr Stefan Harald Moses as a director (2 pages)
4 November 2010Termination of appointment of First Jenty Ltd as a secretary (1 page)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 October 2010Registered office address changed from Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL on 12 October 2010 (2 pages)
19 February 2010Secretary's details changed for First Jenty Ltd on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for First Jenty Ltd on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
27 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Return made up to 22/01/09; full list of members (3 pages)
16 March 2009Return made up to 22/01/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 March 2008Return made up to 22/01/08; full list of members (3 pages)
19 March 2008Return made up to 22/01/08; full list of members (3 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
18 June 2007Return made up to 22/01/07; full list of members (2 pages)
18 June 2007Return made up to 22/01/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
22 January 2006Incorporation (19 pages)
22 January 2006Incorporation (19 pages)