Company NameGerman British Roundtable
Company StatusDissolved
Company Number12999456
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 November 2020(3 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameRobert Alfons Teja Bischof
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman,British
StatusClosed
Appointed05 November 2020(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMecklenburg House 16 Buckingham Gate
London
SW1E 6LB
Director NameLord Christopher Francis Fox
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2020(same day as company formation)
RoleMember Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressMecklenburg House 16 Buckingham Gate
London
SW1E 6LB
Director NameMs Patricia Elizabeth Godfrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed05 November 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMecklenburg House 16 Buckingham Gate
London
SW1E 6LB
Director NameDr Ulrich Egbert Helmut Alfred Hoppe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman,British
StatusClosed
Appointed05 November 2020(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address16 Buckingham Gate
London
SW1E 6LB
Director NameGillian Ruth Karran-Cumberlege
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMecklenburg House 16 Buckingham Gate
London
SW1E 6LB
Director NameMr William Robert Stirling
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2020(same day as company formation)
RolePublisher And Events Producer
Country of ResidenceUnited Kingdom
Correspondence AddressMecklenburg House 16 Buckingham Gate
London
SW1E 6LB
Secretary NameJohn Charles Hammond
StatusClosed
Appointed12 March 2021(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 24 January 2023)
RoleCompany Director
Correspondence AddressMecklenburg House 16 Buckingham Gate
London
SW1E 6LB

Location

Registered AddressMecklenburg House
16 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2022Accounts for a dormant company made up to 30 November 2022 (9 pages)
16 December 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
17 October 2022Application to strike the company off the register (6 pages)
13 July 2022Accounts for a dormant company made up to 30 November 2021 (9 pages)
16 December 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
1 June 2021Notification of a person with significant control statement (2 pages)
18 May 2021Cessation of William Robert Stirling as a person with significant control on 9 April 2021 (3 pages)
18 May 2021Cessation of John Charles Hammond as a person with significant control on 9 April 2021 (3 pages)
30 April 2021Appointment of John Charles Hammond as a secretary on 12 March 2021 (3 pages)
27 April 2021Registered office address changed from Wellington House 57 Dyer Street Cirencester GL7 2PP to Mecklenburg House 16 Buckingham Gate London SW1E 6LB on 27 April 2021 (2 pages)
5 November 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)