Company NameMarkus Jatsch Partners Limited
Company StatusDissolved
Company Number07371556
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NamesJatsh Laux Architects Limited and Jatsch Laux Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameDr Markus Jatsch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65-69 East Road
Hackney
London
N1 6AH

Contact

Websitewww.markusjatsch.com

Location

Registered Address65-69 East Road
Hackney
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

90 at £1Mr Markus Jatsch
90.00%
Ordinary A
10 at £1Mr Markus Jatsch
10.00%
Ordinary B

Financials

Year2014
Net Worth-£11,357
Cash£18,336
Current Liabilities£54,853

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (2 pages)
14 January 2016Application to strike the company off the register (2 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
12 September 2012Director's details changed for Mr Markus Jatsch on 1 October 2011 (2 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Mr Markus Jatsch on 1 October 2011 (2 pages)
12 September 2012Director's details changed for Mr Markus Jatsch on 1 October 2011 (2 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 9 September 2011 (16 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 9 September 2011 (16 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 9 September 2011 (16 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
(5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
(5 pages)
14 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
(5 pages)
19 August 2011Memorandum and Articles of Association (24 pages)
19 August 2011Memorandum and Articles of Association (24 pages)
16 August 2011Company name changed jatsch laux architects LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
16 August 2011Change of name notice (2 pages)
16 August 2011Company name changed jatsch laux architects LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
(2 pages)
16 August 2011Change of name notice (2 pages)
3 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
3 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 September 2010Change of name notice (2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed jatsh laux architects LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
29 September 2010Company name changed jatsh laux architects LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
9 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)