Vienna
At1180
Secretary Name | A Haniel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2005(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 July 2018) |
Correspondence Address | 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL Wales |
Director Name | Michael Gassner |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Austria |
Correspondence Address | Scheidlstr 18 Vienna A-1180 Austria |
Secretary Name | Karin Enzinger |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rauhensteingasse 7 37 Vienna A 1010 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Bridgestone Builders Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2005) |
Correspondence Address | Wasserleitungsgasse 20 Bad Voeslau Lower Austria A-2540 Austria |
Registered Address | 44a Brookfield Gardens R/O West Kirby Wirral Merseyside CH48 4EL Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Michael Gassner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,372 |
Cash | £573 |
Current Liabilities | £90,663 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2018 | Termination of appointment of Michael Gassner as a director on 28 February 2018 (1 page) |
2 April 2018 | Cessation of Michael Gassner as a person with significant control on 22 December 2017 (1 page) |
2 April 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
2 April 2018 | Notification of Alina Krencioch as a person with significant control on 22 December 2017 (2 pages) |
2 April 2018 | Appointment of Alina Krencioch as a director on 28 February 2018 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
19 November 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
19 November 2013 | Amended accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
10 October 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page) |
8 September 2011 | Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page) |
8 September 2011 | Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages) |
8 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 8 September 2011 (1 page) |
11 August 2011 | VTO1 for german version of accounts (5 pages) |
11 August 2011 | VTO1 for german version of accounts (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
23 November 2010 | VT01 form (3 pages) |
23 November 2010 | Amended accounts made up to 31 December 2009 (3 pages) |
23 November 2010 | VT01 form (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 August 2010 | Registered office address changed from Ground Floor 39a Leicester Road Salford M7 4AS on 12 August 2010 (1 page) |
12 August 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
12 August 2010 | Registered office address changed from Ground Floor 39a Leicester Road Salford M7 4AS on 12 August 2010 (1 page) |
8 January 2010 | Secretary's details changed for A Haniel Limited on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for A Haniel Limited on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Michael Gassner on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Gassner on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Michael Gassner on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Secretary's details changed for A Haniel Limited on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
4 September 2009 | Form 1106 (1 page) |
4 September 2009 | Form 1106 (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 October 2008 | Form 1106 voluntary translation of accounts from german (1 page) |
7 October 2008 | Form 1106 voluntary translation of accounts from german (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Form 1106 (1 page) |
30 October 2007 | Form 1106 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 July 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
14 July 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
12 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 February 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Incorporation (11 pages) |
8 January 2002 | Incorporation (11 pages) |