Company NameBauficoncept Limited
Company StatusDissolved
Company Number07980861
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMaxi Braun
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusClosed
Appointed20 April 2020(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (closed 06 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
Secretary NameKruemmel Rechtsanwaltsgesellschaft Mbh (Corporation)
StatusClosed
Appointed01 January 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
Correspondence Address30 B Stolper Strasse
Hohen Neuendorf
16540
Director NameMr Gerrit Braun
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleEstalished Merchant
Country of ResidenceGermany
Correspondence Address73
Everslohstrasse
Oberhausen
46145
Director NameMr John Bishops
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address14 Castle Walk
Lower Street
London-Stansted
Essex
CM24 8LY
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusResigned
Appointed07 March 2012(same day as company formation)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2k at €1Bearer Of This Certificate
100.00%
Ordinary

Financials

Year2014
Net Worth£546
Cash£1,129
Current Liabilities£1,107

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (1 page)
29 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 April 2020Notification of Maxi Braun as a person with significant control on 1 April 2020 (2 pages)
28 April 2020Appointment of Maxi Braun as a director on 20 April 2020 (2 pages)
21 April 2020Termination of appointment of John Bishops as a director on 1 January 2020 (1 page)
21 April 2020Cessation of Ass Investment Ltd as a person with significant control on 7 April 2020 (1 page)
3 January 2020Notification of Ass Investment Ltd as a person with significant control on 1 January 2019 (2 pages)
3 January 2020Confirmation statement made on 1 March 2019 with no updates (3 pages)
3 January 2020Cessation of John Bishops as a person with significant control on 1 January 2019 (1 page)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Appointment of Kruemmel Rechtsanwaltsgesellschaft Mbh as a secretary on 1 January 2019 (2 pages)
13 March 2019Termination of appointment of Kruemmel & Kollegen Ltd as a secretary on 1 January 2019 (1 page)
9 January 2019Cessation of Gerrit Braun as a person with significant control on 1 January 2019 (1 page)
9 January 2019Notification of John Bishops as a person with significant control on 1 January 2019 (2 pages)
31 December 2018Termination of appointment of Gerrit Braun as a director on 31 December 2018 (1 page)
31 December 2018Appointment of Mr. John Bishops as a director on 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
29 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
13 April 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 June 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • EUR 2,000
(5 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • EUR 2,000
(5 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 2,000
(5 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 2,000
(5 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 2,000
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • EUR 2,000
(5 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • EUR 2,000
(5 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • EUR 2,000
(5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 March 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)