Company NameSchabert-Design Limited
Company StatusDissolved
Company Number06059356
CategoryPrivate Limited Company
Incorporation Date19 January 2007(17 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sven Schabert
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed23 January 2007(4 days after company formation)
Appointment Duration5 years, 3 months (closed 15 May 2012)
RoleInterior Designer
Country of ResidenceGermany
Correspondence Address2nd Floor 36 Great Russell Street
London
WC1B 3QB
Secretary NameMonika Johannes-Hornschuh
NationalityGerman
StatusClosed
Appointed23 January 2007(4 days after company formation)
Appointment Duration5 years, 3 months (closed 15 May 2012)
RoleCompany Director
Correspondence AddressKniebisstr.16
Frankfurt
60528
Germany
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed19 January 2007(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address2nd Floor 36 Great Russell Street
London
WC1B 3QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(3 pages)
16 May 2011Director's details changed for Mr Sven Schabert on 19 January 2011 (2 pages)
16 May 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(3 pages)
16 May 2011Director's details changed for Mr Sven Schabert on 19 January 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 February 2010Director's details changed for Mr Sven Schabert on 19 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Sven Schabert on 19 January 2010 (2 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
24 December 2009Registered office address changed from 17 New Quebec Street London W1H 7DG on 24 December 2009 (1 page)
24 December 2009Registered office address changed from 17 New Quebec Street London W1H 7DG on 24 December 2009 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 March 2009Return made up to 19/01/09; full list of members (3 pages)
6 March 2009Director's change of particulars / sven schabert / 25/08/2008 (2 pages)
6 March 2009Return made up to 19/01/09; full list of members (3 pages)
6 March 2009Director's Change of Particulars / sven schabert / 25/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 62 albert court, now: new quebec street; Area was: kensington gore, now: ; Post Code was: SW7 2BG, now: W1H 7DG (2 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 July 2008Return made up to 19/01/08; full list of members (3 pages)
1 July 2008Return made up to 19/01/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 62 albert court kensington gore london SW7 2BG (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 62 albert court kensington gore london SW7 2BG (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007Registered office changed on 24/01/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
24 January 2007Registered office changed on 24/01/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
24 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
19 January 2007Incorporation (11 pages)
19 January 2007Incorporation (11 pages)