Company NameDACH & Bautechnik Limited
Company StatusDissolved
Company Number06234768
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 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 NameJens Michael Koerper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRahnsdorfer Strasse 31
Berlin
12587
Germany
Secretary NameWork In Europe Limited (Corporation)
StatusClosed
Appointed15 June 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 21 October 2014)
Correspondence AddressSuite 276
2 Old Brompton Road
London
SW7 3DQ
Secretary NameKc Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressSuite 48
88-90 Hatton Garden
London
EC1N 8PN

Location

Registered Address2 Old Brompton Road
Suite 276
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at €1Thomas Kramer
100.00%
Ordinary

Financials

Year2014
Net Worth£3,380
Cash£5,525

Accounts

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

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • EUR 1
(4 pages)
7 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • EUR 1
(4 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Secretary's details changed for Work in Europe Limited on 2 May 2010 (2 pages)
24 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Work in Europe Limited on 2 May 2010 (2 pages)
23 August 2010Director's details changed for Jens Michael Koerper on 2 May 2010 (2 pages)
23 August 2010Director's details changed for Jens Michael Koerper on 2 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Return made up to 02/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Return made up to 02/05/08; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007New secretary appointed (1 page)
3 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 May 2007Incorporation (10 pages)