Company NameBaumatec Ltd.
Company StatusDissolved
Company Number08922231
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years, 1 month ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

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 Peter Paul Walter Hahn
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence AddressMainstr. 40
Minden
32423
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusClosed
Appointed04 March 2014(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

500 at €1Peter Paul Walter Hahn
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • EUR 500
(4 pages)
19 May 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • EUR 500
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
17 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • EUR 500
(4 pages)
17 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • EUR 500
(4 pages)
17 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • EUR 500
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • EUR 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • EUR 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)