Company NameCavaion UK Ltd
Company StatusDissolved
Company Number08096801
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 10 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameBaumann UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Klaus Pirpamer
Date of BirthApril 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Palesega 1
Cavaion Veronese
37010
Director NameMr Wolfgang Baumann
Date of BirthJuly 1937 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Via Palesega
Cavaion Veronese
37010
Secretary NamePramex International Ltd (Corporation)
StatusClosed
Appointed07 June 2012(same day as company formation)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered AddressC/O Pramex Int Ltd 8th Floor South
11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Baumann Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,182
Current Liabilities£186,179

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
14 January 2016Resolutions
  • RES13 ‐ Res to be struck off 04/01/2016
  • RES13 ‐ Res to be struck off 04/01/2016
(1 page)
14 January 2016Resolutions
  • RES13 ‐ Res to be struck off 04/01/2016
(1 page)
21 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 June 2015Company name changed baumann uk LTD\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
16 June 2015Company name changed baumann uk LTD\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-15
(3 pages)
9 June 2015Director's details changed for Mr Wolfgang Baumann on 8 May 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Director's details changed for Mr Wolfgang Baumann on 8 May 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Director's details changed for Mr Wolfgang Baumann on 8 May 2015 (2 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
21 March 2014Auditor's resignation (2 pages)
21 March 2014Auditor's resignation (2 pages)
19 July 2013Full accounts made up to 31 December 2012 (9 pages)
19 July 2013Full accounts made up to 31 December 2012 (9 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2012Incorporation (23 pages)
7 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
7 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
7 June 2012Incorporation (23 pages)