Company NameSchaffler Ass Ltd
Company StatusDissolved
Company Number08982380
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date25 April 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameAstrid Schaffler
Date of BirthApril 1984 (Born 40 years ago)
NationalityAustrian
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address23 Radlpassstrasse
Lannach
Styria
At8502
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed07 April 2014(same day as company formation)
Correspondence Address44a Brookfield Gardens R/O
Wirral
West Kirby
CH48 4EL
Wales

Location

Registered Address44a Brookfield Gardens R/O
Wirral
West Kirby
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

2 at £1Svetlana Schaffler
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
6 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
14 December 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
9 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
9 April 2014Appointment of A. Haniel Ltd as a secretary (2 pages)
9 April 2014Appointment of A. Haniel Ltd as a secretary (2 pages)
9 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)