Company NameDu Und Ich Ltd
Company StatusDissolved
Company Number05534689
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEnrico Kayser
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustria
StatusClosed
Appointed11 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address29 Tauka
Minihof Liebau
Styria
A 8384
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed11 August 2005(same day as company formation)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Enrico Kayser
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
16 January 2014Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 October 2012Amended accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 September 2011VT01 german accounts dated 31/12/10 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
25 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 25 August 2011 (1 page)
25 August 2011Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages)
21 April 2011VT01 form (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 9 September 2010 (1 page)
9 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Enrico Kayser on 1 January 2010 (2 pages)
9 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 9 September 2010 (1 page)
9 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
9 September 2010Director's details changed for Enrico Kayser on 1 January 2010 (2 pages)
4 March 2010VT01 (10 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 September 2009Return made up to 11/08/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 August 2008Return made up to 11/08/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 September 2007Return made up to 11/08/07; full list of members (2 pages)
17 July 2007Amended accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
30 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2005New director appointed (1 page)
15 August 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
15 August 2005Secretary resigned (1 page)
11 August 2005Incorporation (9 pages)