Company NameBAU- U. Moebeltischlerei Schwecke Ltd
Company StatusDissolved
Company Number08408696
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 1 month ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lore Schwecke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (closed 28 April 2015)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address25 Bassumer Strasse
Sulingen
27232
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusClosed
Appointed19 February 2013(same day as company formation)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
Director NameMr Horst Schwecke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address12 Am Sonnenhang
Sulingen
27232
Director NameMr Juergen Meyer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2013(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 01 January 2014)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address12 Hasenkamp
Sulingen
27232

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

50 at €1Lore Schwecke
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • EUR 50
(4 pages)
18 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • EUR 50
(4 pages)
22 January 2014Termination of appointment of Juergen Meyer as a director on 1 January 2014 (1 page)
22 January 2014Termination of appointment of Juergen Meyer as a director on 1 January 2014 (1 page)
22 January 2014Termination of appointment of Juergen Meyer as a director on 1 January 2014 (1 page)
5 August 2013Termination of appointment of Horst Schwecke as a director on 1 May 2013 (1 page)
5 August 2013Appointment of Ms Lore Schwecke as a director on 1 May 2013 (2 pages)
5 August 2013Termination of appointment of Horst Schwecke as a director on 1 May 2013 (1 page)
5 August 2013Appointment of Mr Juergen Meyer as a director on 1 May 2013 (2 pages)
5 August 2013Termination of appointment of Horst Schwecke as a director on 1 May 2013 (1 page)
5 August 2013Appointment of Mr Juergen Meyer as a director on 1 May 2013 (2 pages)
5 August 2013Appointment of Ms Lore Schwecke as a director on 1 May 2013 (2 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)