Company NameLow Auction Ltd
Company StatusDissolved
Company Number07463910
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oleg Bogatchev
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusClosed
Appointed31 December 2014(4 years after company formation)
Appointment Duration7 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address9-321 Babajaka
Irkutsk
14444
Secretary NameCompanies24 Ltd (Corporation)
StatusClosed
Appointed08 December 2010(same day as company formation)
Correspondence AddressF37 Waterfront Studios
1 Dock Road
London
E16 1AH
Director NameMr Guenther Buck
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceDEU
Correspondence AddressIllerstrasse 32
Kirchheim A.D. Iller
88486
Director NameMr George Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2013(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Southey Mews
London
E16 1TN
Director NameMr Gustavo Alvarez
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2014(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address32 Liebig Strasse
Pattensen
30982

Location

Registered Address2 Old Brompton Road
Suite 188
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 £1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
2 March 2015Appointment of Mr. Oleg Bogatchev as a director on 31 December 2014 (2 pages)
2 March 2015Termination of appointment of Gustavo Alvarez as a director on 31 December 2014 (1 page)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 May 2014Termination of appointment of George Graham as a director (1 page)
8 May 2014Appointment of Mr. Gustavo Alvarez as a director (2 pages)
19 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
25 September 2013Termination of appointment of Guenther Buck as a director (1 page)
25 September 2013Appointment of Mr. George Graham as a director (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 February 2013Secretary's details changed for Companies24 Ltd on 8 December 2012 (2 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
19 February 2013Secretary's details changed for Companies24 Ltd on 8 December 2012 (2 pages)
19 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)