Company NameZahlenfabrik Ltd.
Company StatusDissolved
Company Number06465296
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)
Dissolution Date11 June 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameVolker Bruening
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address13 Paracelsusstrasse
Leonberg
71229
Secretary NameCompanies24 Ltd. (Corporation)
StatusClosed
Appointed07 January 2010(2 years after company formation)
Appointment Duration9 years, 5 months (closed 11 June 2019)
Correspondence AddressF37 Waterfront Studios
1 Dock Road
London
E16 1AH
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameBusiness Service Enterprise Ltd. (Corporation)
StatusResigned
Appointed27 February 2008(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 February 2008)
Correspondence AddressSuite 675 2 Old Brompton Road
London
Kensington
SW7 3DQ
Secretary NameSeconnect Ltd (Corporation)
StatusResigned
Appointed30 May 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2010)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ

Contact

Websitewww.zahlenfabrik.com
Email address[email protected]
Telephone07 152926692
Telephone regionMobile

Location

Registered Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at €1Graham & Partner LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,321
Cash£3,046
Current Liabilities£5,616

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Amended total exemption small company accounts made up to 31 December 2015 (2 pages)
5 July 2017Amended total exemption small company accounts made up to 31 December 2015 (2 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2016Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
29 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • EUR 1
(4 pages)
29 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • EUR 1
(4 pages)
1 December 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
1 December 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • EUR 1
(4 pages)
29 June 2015Director's details changed for Volker Bruening on 29 June 2015 (2 pages)
29 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • EUR 1
(4 pages)
29 June 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • EUR 1
(4 pages)
29 June 2015Director's details changed for Volker Bruening on 29 June 2015 (2 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • EUR 1
(4 pages)
1 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • EUR 1
(4 pages)
1 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • EUR 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
19 February 2013Secretary's details changed for Companies24 Ltd. on 6 January 2013 (2 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
19 February 2013Secretary's details changed for Companies24 Ltd. on 6 January 2013 (2 pages)
19 February 2013Secretary's details changed for Companies24 Ltd. on 6 January 2013 (2 pages)
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
19 February 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
19 February 2010Director's details changed for Volker Bruening on 7 January 2010 (2 pages)
19 February 2010Termination of appointment of Seconnect Ltd as a secretary (1 page)
19 February 2010Appointment of Companies24 Ltd. as a secretary (2 pages)
19 February 2010Director's details changed for Volker Bruening on 7 January 2010 (2 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Volker Bruening on 7 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Return made up to 07/01/09; full list of members (3 pages)
1 April 2009Return made up to 07/01/09; full list of members (3 pages)
4 September 2008Director's change of particulars / volker bruening / 04/09/2008 (1 page)
4 September 2008Director's change of particulars / volker bruening / 04/09/2008 (1 page)
4 September 2008Appointment terminated secretary business service enterprise LTD. (1 page)
4 September 2008Appointment terminated secretary business service enterprise LTD. (1 page)
19 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 July 2008Registered office changed on 08/07/2008 from suite 675 2 old brompton road kensington london SW7 3DQ (1 page)
8 July 2008Registered office changed on 08/07/2008 from suite 675 2 old brompton road kensington london SW7 3DQ (1 page)
26 June 2008Secretary appointed seconnect LTD (1 page)
26 June 2008Secretary appointed seconnect LTD (1 page)
29 February 2008Registered office changed on 29/02/2008 from 69 great hampton street birmingham west midlands B18 6EW united kingdom (1 page)
29 February 2008Registered office changed on 29/02/2008 from 69 great hampton street birmingham west midlands B18 6EW united kingdom (1 page)
29 February 2008Secretary appointed business service enterprise LTD. (1 page)
29 February 2008Secretary appointed business service enterprise LTD. (1 page)
28 February 2008Appointment terminated secretary seconnect LTD (1 page)
28 February 2008Registered office changed on 28/02/2008 from 2 old brompton road suite 188 london SW7 3DQ (1 page)
28 February 2008Registered office changed on 28/02/2008 from 2 old brompton road suite 188 london SW7 3DQ (1 page)
28 February 2008Appointment terminated secretary seconnect LTD (1 page)
7 January 2008Incorporation (14 pages)
7 January 2008Incorporation (14 pages)