About

Registered Number: 03643798
Date of Incorporation: 05/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 10 months ago)
Registered Address: Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

 

Founded in 1998, Preussag Uk Ltd have registered office in Crawley, it's status is listed as "Dissolved". The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULOW, Dieter 21 December 1998 10 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
RESOLUTIONS - N/A 03 March 2017
DS01 - Striking off application by a company 02 March 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 20 May 2016
RESOLUTIONS - N/A 09 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2016
SH19 - Statement of capital 09 March 2016
CAP-SS - N/A 09 March 2016
TM01 - Termination of appointment of director 10 February 2016
TM02 - Termination of appointment of secretary 18 January 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 27 November 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 30 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 27 May 2011
AUD - Auditor's letter of resignation 05 April 2011
AA - Annual Accounts 29 June 2010
CH03 - Change of particulars for secretary 28 June 2010
AA01 - Change of accounting reference date 24 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 24 May 2010
AUD - Auditor's letter of resignation 28 April 2010
MISC - Miscellaneous document 22 April 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 08 February 2007
OC138 - Order of Court 01 February 2007
RESOLUTIONS - N/A 25 January 2007
AA - Annual Accounts 09 October 2006
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 22 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363a - Annual Return 25 October 2005
363a - Annual Return 03 December 2004
AA - Annual Accounts 21 October 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
287 - Change in situation or address of Registered Office 18 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 08 July 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
AUD - Auditor's letter of resignation 28 February 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 06 July 2002
225 - Change of Accounting Reference Date 27 June 2002
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
AA - Annual Accounts 13 August 2001
225 - Change of Accounting Reference Date 11 May 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
MEM/ARTS - N/A 25 January 1999
RESOLUTIONS - N/A 05 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1999
123 - Notice of increase in nominal capital 05 January 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 29 December 1998
225 - Change of Accounting Reference Date 29 December 1998
RESOLUTIONS - N/A 24 December 1998
123 - Notice of increase in nominal capital 22 December 1998
CERTNM - Change of name certificate 21 December 1998
NEWINC - New incorporation documents 05 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.