Company NameWerteanalysen Ltd
Company StatusDissolved
Company Number05690204
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NamePhilip Bernhard Johannes Nerb
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleJournalist Analyst
Country of ResidenceGermany
Correspondence AddressNo 21 Landshuter Str.
Siegenburg
Bavaria 93354
Germany
Secretary NamePhilip Bernhard Johannes Nerb
NationalityGerman
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleJournalist Analyst
Country of ResidenceGermany
Correspondence AddressNo 21 Landshuter Str.
Siegenburg
Bavaria 93354
Germany
Director NameUljana Neckov
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityRussian
StatusClosed
Appointed15 November 2010(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 08 April 2014)
RoleCouncellor
Country of ResidenceRussia
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Director NameRudolf Nerb
Date of BirthJune 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressAm Mohlbachbogen 33a
Moosburg
Bavaria 85368
Germany

Location

Registered AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

1000 at £1Philip Bernhard Johannes Nerb
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Voluntary strike-off action has been suspended (1 page)
6 June 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
13 March 2013Application to strike the company off the register (2 pages)
13 March 2013Application to strike the company off the register (2 pages)
2 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1,000
(4 pages)
2 April 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1,000
(4 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
16 November 2010Appointment of Uljana Neckov as a director (2 pages)
16 November 2010Termination of appointment of Rudolf Nerb as a director (1 page)
16 November 2010Appointment of Uljana Neckov as a director (2 pages)
16 November 2010Termination of appointment of Rudolf Nerb as a director (1 page)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Director's details changed for Rudolf Nerb on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Philip Bernhard Johannes Nerb on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Philip Bernhard Johannes Nerb on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Rudolf Nerb on 23 February 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
24 February 2009Return made up to 27/01/09; full list of members (3 pages)
23 February 2009Director and Secretary's Change of Particulars / philip nerb / 01/02/2009 / HouseName/Number was: , now: no 21; Street was: berg 2 berg 2, now: landshuter str.; Post Town was: steinhoering, now: siegenburg; Region was: bavaria 85643, now: bavaria 93354 (1 page)
23 February 2009Director and secretary's change of particulars / philip nerb / 01/02/2009 (1 page)
18 November 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
27 February 2008Return made up to 27/01/08; full list of members (3 pages)
27 February 2008Return made up to 27/01/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 October 2007Registered office changed on 12/10/07 from: thames house portsmouth road esher surrey KT10 9AD (1 page)
12 October 2007Registered office changed on 12/10/07 from: thames house portsmouth road esher surrey KT10 9AD (1 page)
11 October 2007Resolutions
  • RES13 ‐ Company business 287 22/09/07
(1 page)
11 October 2007Registered office changed on 11/10/07 from: david venus & company LLP 42-46 high street esher surrey KT10 9QY (1 page)
11 October 2007Registered office changed on 11/10/07 from: david venus & company LLP 42-46 high street esher surrey KT10 9QY (1 page)
11 October 2007Resolutions
  • RES13 ‐ Change ro 22/09/07
(1 page)
11 October 2007Resolutions
  • RES13 ‐ Company business 287 22/09/07
(1 page)
11 October 2007Resolutions
  • RES13 ‐ Change ro 22/09/07
(1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Return made up to 27/01/07; full list of members (2 pages)
15 March 2007Return made up to 27/01/07; full list of members (2 pages)
27 January 2006Incorporation (8 pages)
27 January 2006Incorporation (8 pages)