Company NameSchuhmertl Markets Limited
Company StatusDissolved
Company Number06532315
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Kahlhofer
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustrian
StatusClosed
Appointed13 March 2008(1 day after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2016)
RoleEntreproneur
Country of ResidenceAustria
Correspondence AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Richard Schuhmertl
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustrian
StatusClosed
Appointed13 March 2008(1 day after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2016)
RoleEntrepreneur
Country of ResidenceAustria
Correspondence AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
Secretary NameMr Richard Schuhmertl
NationalityAustrian
StatusClosed
Appointed13 March 2008(1 day after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2016)
RoleEntrepreneur
Country of ResidenceAustria
Correspondence AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Jaydeep Gill
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address12 Basildene Road
Hounslow West
Middlesex
TW4 7LE
Secretary NameMiss Nikki Catt
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address49 Heath Court
Stanley Close
New Eltham
SE9 2BB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pfk Private Investment & Management Gmbh
50.00%
Ordinary
1 at £1Titan Capital Gmbh
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
14 October 2014Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
14 October 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(3 pages)
4 April 2012Director's details changed for Mr Richard Schumertl on 12 March 2012 (2 pages)
4 April 2012Secretary's details changed for Mr Richard Schumertl on 12 March 2012 (1 page)
4 April 2012Director's details changed for Mr Richard Schumertl on 12 March 2012 (2 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
(3 pages)
4 April 2012Secretary's details changed for Mr Richard Schumertl on 12 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
8 April 2011Secretary's details changed for Mr Richard Schumertl on 12 March 2011 (1 page)
8 April 2011Secretary's details changed for Mr Richard Schumertl on 12 March 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Registered office address changed from , Colechurch House One London Bridge Walk, London, SE1 2SX, United Kingdom on 11 August 2010 (1 page)
11 August 2010Registered office address changed from , Colechurch House One London Bridge Walk, London, SE1 2SX, United Kingdom on 11 August 2010 (1 page)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr Peter Kahlhofer on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Peter Kahlhofer on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Richard Schumertl on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Richard Schumertl on 12 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
25 March 2008Director appointed peter kahlhofer (1 page)
25 March 2008Appointment terminated director jaydeep gill (1 page)
25 March 2008Appointment terminated secretary nikki catt (1 page)
25 March 2008Director appointed peter kahlhofer (1 page)
25 March 2008Appointment terminated director jaydeep gill (1 page)
25 March 2008Director and secretary appointed richard schumertl (1 page)
25 March 2008Director and secretary appointed richard schumertl (1 page)
25 March 2008Appointment terminated secretary nikki catt (1 page)
13 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
13 March 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
12 March 2008Incorporation (17 pages)
12 March 2008Incorporation (17 pages)