Company NameFinanz Und Beteiligungs Ag Limited
Company StatusDissolved
Company Number04176143
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)
Previous NameTECA Versandhandel Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Franz Techet
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed19 December 2014(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address15 Ringstrasse
36329 Romrod
Germany
Director NameDr Kurt Kren (Corporation)
StatusClosed
Appointed07 July 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 24 May 2016)
Correspondence Address196 High Road
London
N22 8HH
Director NameMr Carsten Techet
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRingstrasse 9
Romrod
36329
Secretary NameHeike Winkler
NationalityGerman
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleSecretary
Correspondence AddressIm Wiesengrund 1 A
Alsfield-Heidelbach
36304
Germany
Director NameMr Marco Techet
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed02 July 2011(10 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNeue Strasse 17
Romrod
36329
Director NameMr Musa Jarju
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(13 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 High Road
London
N22 8HH
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3 at £1Carsten Techet
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2015Registered office address changed from 196 High Road London N22 8HH to The Picasso Building Caldervale Road Wakefield WF1 5PF on 17 March 2015 (1 page)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(4 pages)
22 December 2014Appointment of Mr Franz Techet as a director on 19 December 2014 (2 pages)
22 December 2014Termination of appointment of Musa Jarju as a director on 18 December 2014 (1 page)
7 July 2014Appointment of Dr Kurt Kren as a director (2 pages)
4 July 2014Appointment of Mr Musa Jarju as a director (2 pages)
4 July 2014Termination of appointment of Carsten Techet as a director (1 page)
4 July 2014Registered office address changed from 29 Harley Street London W1G 9QR on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 29 Harley Street London W1G 9QR on 4 July 2014 (1 page)
27 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(3 pages)
24 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
23 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 1
(3 pages)
25 May 2012Termination of appointment of Marco Techet as a director (1 page)
25 May 2012Appointment of Carsten Techet as a director (2 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 July 2011Appointment of Mr Marco Techet as a director (2 pages)
20 July 2011Termination of appointment of Heike Winkler as a secretary (1 page)
20 July 2011Termination of appointment of Carsten Techet as a director (1 page)
4 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
27 May 2009Return made up to 06/04/09; no change of members (4 pages)
16 May 2009Registered office changed on 16/05/2009 from vicarage house suite 44 58-60 kensington church street london W8 4DB (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Gbp nc 4901000/5000000\30/04/08 (2 pages)
30 May 2008Return made up to 09/03/08; full list of members (3 pages)
28 April 2008Return made up to 09/03/07; full list of members (3 pages)
12 February 2008Location of debenture register (1 page)
12 February 2008Registered office changed on 12/02/08 from: vicarage house suite 44 60 kensington church street london W8 4DB (1 page)
12 February 2008Return made up to 09/03/06; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
14 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 April 2005Return made up to 09/03/05; full list of members (2 pages)
28 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 April 2004Return made up to 09/03/04; full list of members (6 pages)
10 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 April 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2002£ nc 1000/4901000 30/04/02 (1 page)
8 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 April 2002Return made up to 09/03/02; full list of members (6 pages)
8 March 2002Company name changed teca versandhandel LIMITED\certificate issued on 08/03/02 (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
9 March 2001Incorporation (13 pages)