Company NameRound Thing Ltd
Company StatusDissolved
Company Number08573940
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gert Veit Erik Pazdzior
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2021(8 years after company formation)
Appointment Duration7 months, 2 weeks (closed 08 February 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address54-58 Tanner Street
The Brandenburg Suite Tanner Place
London
SE1 3PH
Director NameMr Veit Gert Erik Pazdzior
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 August 2013(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 2013)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Dougal George Davidson Steward
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Shane Michael Regan
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 01 March 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Sebastian Maria-Dominik Sauerborn
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2018(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Royal Exchange
London
EC3V 3DG

Location

Registered Address54-58 Tanner Street
The Brandenburg Suite Tanner Place
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Change of details for Mrs Lisa Maria Mueller as a person with significant control on 28 June 2021 (2 pages)
28 June 2021Registered office address changed from No 1 Royal Exchange London EC3V 3DG England to 54-58 Tanner Street the Brandenburg Suite Tanner Place London SE1 3PH on 28 June 2021 (1 page)
28 June 2021Appointment of Mr Gert Veit Erik Pazdzior as a director on 28 June 2021 (2 pages)
28 June 2021Termination of appointment of Sebastian Maria-Dominik Sauerborn as a director on 28 June 2021 (1 page)
25 June 2020Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to No 1 Royal Exchange London EC3V 3DG on 25 June 2020 (1 page)
25 June 2020Change of details for Mrs Lisa Maria Mueller as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Sebastian Maria-Dominik Sauerborn on 25 June 2020 (2 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
9 March 2018Termination of appointment of Shane Michael Regan as a director on 1 March 2018 (1 page)
9 March 2018Appointment of Mr Sebastian Sauerborn as a director on 1 March 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
24 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2015Termination of appointment of Dougal George Davidson Steward as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Dougal George Davidson Steward as a director on 19 February 2015 (1 page)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Appointment of Mr Shane Michael Regan as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mr Shane Michael Regan as a director on 19 February 2015 (2 pages)
19 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(3 pages)
29 October 2013Appointment of Mr Dougal George Davidson Steward as a director (2 pages)
29 October 2013Termination of appointment of Veit Pazdzior as a director (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Termination of appointment of Veit Pazdzior as a director (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(3 pages)
29 October 2013Appointment of Mr Dougal George Davidson Steward as a director (2 pages)
5 August 2013Appointment of Mr Veit Gert Erik Pazdzior as a director (2 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
5 August 2013Appointment of Mr Veit Gert Erik Pazdzior as a director (2 pages)
5 August 2013Termination of appointment of Dougal Steward as a director (1 page)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
5 August 2013Termination of appointment of Dougal Steward as a director (1 page)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)