Company NameKea247 Phg Ltd.
Company StatusDissolved
Company Number11511692
CategoryPrivate Limited Company
Incorporation Date10 August 2018(5 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hamid Reza Rahmana
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed04 July 2019(10 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address80 Paulsborner Strasse
Berlin
10709
Director NameMr Jochen Franz Matthias Huels
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2018(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressTal 44
Munich
80331
Director NameMr Heiko Schroeter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2019(10 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 04 July 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressStraitons Whitelaw 52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed10 August 2018(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered AddressUnity House, Suite 888 Westwood Park
***Not Longer At This Address***
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
8 July 2020Registered office address changed from Unity House, Suite 888 Westwood Park Wigan WN3 4HE England to Unity House, Suite 888 Westwood Park *Not Longer at This Address* Wigan WN3 4HE on 8 July 2020 (1 page)
4 July 2019Cessation of Heiko Schroeter as a person with significant control on 4 July 2019 (1 page)
4 July 2019Registered office address changed from Unit House Suite 888 Westwood Park Wigan WN3 4HE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 4 July 2019 (1 page)
4 July 2019Notification of Hamid Reza Rahmana as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
4 July 2019Appointment of Mr Hamid Reza Rahmana as a director on 4 July 2019 (2 pages)
4 July 2019Termination of appointment of Heiko Schroeter as a director on 4 July 2019 (1 page)
26 June 2019Appointment of Mr. Heiko Schroeter as a director on 26 June 2019 (2 pages)
26 June 2019Termination of appointment of Sl24 Ltd. as a secretary on 26 June 2019 (1 page)
26 June 2019Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to Unit House Suite 888 Westwood Park Wigan WN3 4HE on 26 June 2019 (1 page)
26 June 2019Cessation of Jochen Huels as a person with significant control on 26 June 2019 (1 page)
26 June 2019Notification of Heiko Schroeter as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Termination of appointment of Jochen Franz Matthias Huels as a director on 26 June 2019 (1 page)
10 August 2018Incorporation
Statement of capital on 2018-08-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)