About

Registered Number: 04190748
Date of Incorporation: 30/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: Vicarage House Suite 44, 58-60 Kensington Church Street, London, W8 4DB

 

Walac Bautenschutz-trockenbau Montage Ltd was setup in 2001, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Firstgate Ltd., Lackner, Walter are listed as the directors of Walac Bautenschutz-trockenbau Montage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACKNER, Walter 30 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FIRSTGATE LTD. 08 June 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 12 December 2011
DISS40 - Notice of striking-off action discontinued 13 September 2011
AR01 - Annual Return 12 September 2011
CH04 - Change of particulars for corporate secretary 12 September 2011
CH01 - Change of particulars for director 12 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 06 December 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 08 September 2010
AP04 - Appointment of corporate secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
TM02 - Termination of appointment of secretary 07 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 29 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 14 December 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 28 July 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 10 May 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.