Company NameBAU- Handwerkerbedarf Admin Limited
Company StatusDissolved
Company Number06214153
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameNeumark Bau- Und Industrie-Service Admin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Olga Neumark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed15 October 2018(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 13 October 2020)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address45 An Kaemenas Hof
Bremen
28325
Secretary NameKruemmel Rechtsanwaltsgesellschaft Mbh (Corporation)
StatusClosed
Appointed01 January 2019(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2020)
Correspondence Address30 B Stolper Strasse
Hohen Neuendorf
16540
Director NameMr Mario Neumark
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKrefelder Str. 23
28327
Bremen
Germany
Secretary NameK-Nom Services & Holding Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW
Secretary NameKruemmel & Kollegen Limited (Corporation)
StatusResigned
Appointed01 December 2007(7 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 01 January 2019)
Correspondence AddressTrojan House, Top Floor 34 Arcadia Avenue
London
N3 2JU

Location

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

Shareholders

100 at £1Olga Neumark
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
20 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
13 March 2019Appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 1 January 2019 (2 pages)
13 March 2019Termination of appointment of Kruemmel & Kollegen Limited as a secretary on 1 January 2019 (1 page)
9 November 2018Termination of appointment of Mario Neumark as a director on 15 October 2018 (1 page)
9 November 2018Appointment of Ms Olga Neumark as a director on 15 October 2018 (2 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
5 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
7 January 2013Company name changed neumark bau- und industrie-service admin LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed neumark bau- und industrie-service admin LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 April 2010Director's details changed for Mario Neumark on 16 April 2010 (2 pages)
26 April 2010Director's details changed for Mario Neumark on 16 April 2010 (2 pages)
26 April 2010Secretary's details changed for Kruemmel & Kollegen Limited on 16 April 2010 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Kruemmel & Kollegen Limited on 16 April 2010 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 June 2009Return made up to 16/04/09; full list of members (3 pages)
25 June 2009Return made up to 16/04/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 April 2008Return made up to 16/04/08; full list of members (3 pages)
23 April 2008Return made up to 16/04/08; full list of members (3 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007Secretary resigned (1 page)
27 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
27 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
16 April 2007Incorporation (14 pages)
16 April 2007Incorporation (14 pages)