SCHLOSS TEC LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCHLOSS TEC LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05485331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCHLOSS TEC LTD.?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCHLOSS TEC LTD. located?

    Registered Office Address
    2 Ryefield Court
    Joel Street
    HA6 1LP Northwood
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCHLOSS TEC LTD.?

    Previous Company Names
    Company NameFromUntil
    ABEVITE LTD.Jun 20, 2005Jun 20, 2005

    What are the latest accounts for SCHLOSS TEC LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SCHLOSS TEC LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA England to 2 Ryefield Court Joel Street Northwood HA6 1LP on Nov 07, 2016

    1 pagesAD01

    Registered office address changed from F37 Waterfront Studios 1 Dock Road London E16 1AH to 29-30 Margaret Street Suite 401 London W1W 8SA on Sep 19, 2016

    1 pagesAD01

    Termination of appointment of Companies24 Ltd. as a secretary on Aug 29, 2016

    1 pagesTM02

    Certificate of change of name

    Company name changed abevite LTD.\certificate issued on 12/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 12, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2016

    RES15

    Appointment of Mr. Stephan Wysluch as a director on Jan 11, 2016

    2 pagesAP01

    Termination of appointment of Kersten Lieker as a director on Jan 11, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr. Kersten Lieker on Jun 20, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Suite 188 2 Old Brompton Road London SW7 3DQ* on Jun 22, 2012

    1 pagesAD01

    Secretary's details changed for Companies24 Ltd. on Jun 20, 2012

    2 pagesCH04

    Annual return made up to Jun 20, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Companies24 Ltd. as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Termination of appointment of Companies24 Ltd. as a secretary

    1 pagesTM02

    Termination of appointment of Companies24 Ltd. as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Who are the officers of SCHLOSS TEC LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYSLUCH, Stephan, Mr.
    Gottfried-August-Buerger Str.
    30900 Wedemark
    8a
    Germany
    Director
    Gottfried-August-Buerger Str.
    30900 Wedemark
    8a
    Germany
    GermanyGerman204086780001
    COMPANIES24 LTD.
    Waterfront Studios
    1 Dock Road
    E16 1AH London
    F 37
    Secretary
    Waterfront Studios
    1 Dock Road
    E16 1AH London
    F 37
    Identification TypeEuropean Economic Area
    Registration Number4888437
    113388250001
    COMPANIES24 LTD.
    Old Brompton Road
    Suite 188
    SW7 3DQ London
    2
    United Kingdom
    Secretary
    Old Brompton Road
    Suite 188
    SW7 3DQ London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4888437
    113388250001
    COMPANIES24 LTD.
    2 Old Brompton Road
    SW7 3DQ London
    Suite 188
    Secretary
    2 Old Brompton Road
    SW7 3DQ London
    Suite 188
    Identification TypeEuropean Economic Area
    Registration Number4888437
    113388250001
    COMPANIES24 LTD.
    Old Brompton Road
    Suite 188
    SW7 3DQ London
    2
    Secretary
    Old Brompton Road
    Suite 188
    SW7 3DQ London
    2
    Identification TypeEuropean Economic Area
    Registration Number4888437
    113388250001
    SECONNECT LTD
    2 Old Brompton Road
    Suite 188
    SW7 3DQ London
    Secretary
    2 Old Brompton Road
    Suite 188
    SW7 3DQ London
    108447740006
    SECONNECT LTD
    2 Old Brompton Road
    Suite 188
    SW7 3DQ London
    Secretary
    2 Old Brompton Road
    Suite 188
    SW7 3DQ London
    108447740006
    GRAHAM, George
    2 Old Brompton Road
    Suite 188
    SW7 3DQ London
    Director
    2 Old Brompton Road
    Suite 188
    SW7 3DQ London
    EnglandBritish110802110001
    GRAHAM, George
    2 Old Brompton Road
    Suite 188
    SW7 3DQ London
    Director
    2 Old Brompton Road
    Suite 188
    SW7 3DQ London
    EnglandBritish110802110001
    LIEKER, Kersten
    Alte Dorfstrasse
    31632 Husum-Bolsehle
    43
    Germany
    Director
    Alte Dorfstrasse
    31632 Husum-Bolsehle
    43
    Germany
    GermanyGerman187679170002
    LIEKER, Kersten
    26 Justus Von Liebig Str.
    31535 Neustadt A. Rbge.
    31535
    Germany
    Director
    26 Justus Von Liebig Str.
    31535 Neustadt A. Rbge.
    31535
    Germany
    GermanyGerman187679170001
    LIEKER, Kersten
    26 Justus Von Liebig Str.
    31535 Neustadt A. Rbge.
    31535
    Germany
    Director
    26 Justus Von Liebig Str.
    31535 Neustadt A. Rbge.
    31535
    Germany
    GermanyGerman187679170001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0