Company NameGTB Deutschland Limited
Company StatusDissolved
Company Number06249933
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Helmut-Hubert Sickl
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustria
StatusClosed
Appointed18 December 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address1 Schoenfeldweg
Moosburg
9062
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed18 December 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 05 August 2014)
Correspondence AddressVictory Business Centre Unit 310
Somers Road North
Portsmouth
PO1 1PJ
Director NameKerstin Puse
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWilhelm-Humbeckstrasse 9
30952
Ronnenberg
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

5k at £1Sickl Helmut-hubert
100.00%
Ordinary

Financials

Year2014
Net Worth£37,924
Cash£111
Current Liabilities£36,883

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
29 October 2013Amended accounts made up to 31 December 2012 (5 pages)
29 October 2013Amended accounts made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
26 June 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 5,000
(4 pages)
26 June 2013Secretary's details changed for Oxden Limited on 15 February 2013 (2 pages)
26 June 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 5,000
(4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 28 February 2013 (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
20 January 2012Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
20 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
20 January 2012Secretary's details changed for Oxden Limited on 1 September 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 (1 page)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
11 January 2011Secretary's details changed for Oxden Limited on 21 December 2010 (2 pages)
11 January 2011Secretary's details changed for Oxden Limited on 21 December 2010 (2 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 December 2009Appointment of Mr. Helmut-Hubert Sickl as a director (2 pages)
22 December 2009Appointment of Mr. Helmut-Hubert Sickl as a director (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 December 2009Termination of appointment of Kerstin Puse as a director (1 page)
21 December 2009Appointment of Oxden Limited as a secretary (2 pages)
21 December 2009Director's details changed for Kerstin Puse on 18 December 2009 (2 pages)
21 December 2009Appointment of Oxden Limited as a secretary (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 December 2009Termination of appointment of Go Ahead Service Limited as a secretary (1 page)
21 December 2009Termination of appointment of Go Ahead Service Limited as a secretary (1 page)
21 December 2009Director's details changed for Kerstin Puse on 18 December 2009 (2 pages)
21 December 2009Termination of appointment of Kerstin Puse as a director (1 page)
18 December 2009Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW on 18 December 2009 (1 page)
2 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2008Return made up to 16/05/08; full list of members (3 pages)
5 June 2008Return made up to 16/05/08; full list of members (3 pages)
2 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
2 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 May 2007Incorporation (14 pages)
16 May 2007Incorporation (14 pages)