Company NameGraf Von AdlerskÜKen Ltd
Company StatusDissolved
Company Number08089181
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamesSanders, Miller & Partners Ltd. and Castle House & Swans Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Omer L Van Steyvoort
Date of BirthJune 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed30 May 2012(same day as company formation)
RoleAdvisor
Country of ResidenceBelgium
Correspondence AddressTannenbergstrasse 13
Siegen
57074
Director NameAntarctic Palmtrees Ltd (Corporation)
StatusClosed
Appointed22 March 2019(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 24 January 2023)
Correspondence Address24 Hempstead Road
Watford
WD17 4LE

Location

Registered AddressC/O Charterhouse Financial Accountants
42-44 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

2 at £1Marc Van Steyvoort
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

5 August 2020Registered office address changed from 24 Kenilworth Court Hempstead Road Watford WD17 4LE England to C/O Charterhouse Financial Accountants 42-44 Clarendon Road Watford WD17 1JJ on 5 August 2020 (1 page)
5 August 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 March 2019Appointment of Antarctic Palmtrees Ltd as a director on 22 March 2019 (2 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 August 2017Notification of Marc Van Steyvoort as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
1 August 2017Notification of Marc Van Steyvoort as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
1 August 2017Notification of Marc Van Steyvoort as a person with significant control on 1 August 2017 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 September 2016Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages)
19 September 2016Director's details changed for Mr Marc Van Steyvoort on 19 September 2016 (2 pages)
7 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 2
(6 pages)
7 September 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 2
(6 pages)
25 March 2016Company name changed castle house & swans LTD\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
25 March 2016Company name changed castle house & swans LTD\certificate issued on 25/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
12 February 2016Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 (1 page)
12 February 2016Registered office address changed from C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 24 Kenilworth Court Hempstead Road Watford WD17 4LE on 12 February 2016 (1 page)
7 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
7 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 October 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB England to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 (1 page)
25 October 2015Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB England to C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 25 October 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Herts WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Herts WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Herts WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
27 February 2015Company name changed sanders, miller & partners LTD.\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
27 February 2015Company name changed sanders, miller & partners LTD.\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
(3 pages)
13 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 23 May 2014 (2 pages)
23 May 2014Registered office address changed from 483 Green Lanes London N13 4BS United Kingdom on 23 May 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)