Vienna
1210
Secretary Name | A Haniel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 November 2011) |
Correspondence Address | Brookfield Dept R/O Grange Road Werst Kirby Wirral CH48 4EQ Wales |
Director Name | Mrs Lisa Lohse |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 42 Westfield Road Regents Park Southampton Hampshire SO15 4HR |
Secretary Name | Mr Melvyn John Lohse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Westfield Road Southampton Hampshire SO15 4HR |
Director Name | Franz Mekyna |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 June 2003(1 year after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 1a/4 Donaulaende-Uferweg Stockerau Lower Austia A 2000 |
Registered Address | Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2010 | Registered office address changed from 39a Leicester Road Dept R O Ground Floor Salford Manchester M7 4AS on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 39a Leicester Road Dept R O Ground Floor Salford Manchester M7 4AS on 24 June 2010 (1 page) |
15 June 2010 | Termination of appointment of Franz Mekyna as a director (1 page) |
15 June 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
15 June 2010 | Appointment of Prparim Arifi as a director (2 pages) |
15 June 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
15 June 2010 | Termination of appointment of Franz Mekyna as a director (1 page) |
15 June 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
15 June 2010 | Appointment of Prparim Arifi as a director (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Franz Mekyna on 1 January 2010 (2 pages) |
30 April 2010 | Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Franz Mekyna on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Secretary's details changed for A Haniel Limited on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Franz Mekyna on 1 January 2010 (2 pages) |
31 January 2010 | Company name changed fruit stones LTD\certificate issued on 31/01/10
|
31 January 2010 | Company name changed fruit stones LTD\certificate issued on 31/01/10
|
15 January 2010 | Resolutions
|
15 January 2010 | Resolutions
|
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
22 April 2008 | Memorandum and Articles of Association (7 pages) |
22 April 2008 | Memorandum and Articles of Association (7 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
12 April 2008 | Ad 03/04/08\gbp si [email protected]=98\gbp ic 2/100\ (2 pages) |
12 April 2008 | Ad 03/04/08 gbp si [email protected]=98 gbp ic 2/100 (2 pages) |
8 April 2008 | Company name changed unika bauprojektierungsgesellschaft LIMITED\certificate issued on 15/04/08 (3 pages) |
8 April 2008 | Company name changed unika bauprojektierungsgesellschaft LIMITED\certificate issued on 15/04/08 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o tim lyons and co 29 carlton crescent southampton hants SO15 4EW (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: c/o tim lyons and co 29 carlton crescent southampton hants SO15 4EW (1 page) |
12 October 2006 | Return made up to 24/06/06; full list of members (6 pages) |
12 October 2006 | Return made up to 24/06/06; full list of members (6 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 June 2006 | Accounts made up to 31 December 2005 (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: mede house salisbury street southampton hampshire SO15 2TZ (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: mede house salisbury street southampton hampshire SO15 2TZ (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 August 2005 | Accounts made up to 31 December 2004 (1 page) |
22 August 2005 | Accounts made up to 31 December 2003 (1 page) |
26 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
26 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members
|
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
29 June 2004 | Company name changed unibuild bauhandwerk LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed unibuild bauhandwerk LIMITED\certificate issued on 29/06/04 (2 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 October 2003 | Accounts made up to 31 December 2002 (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
24 June 2002 | Incorporation (11 pages) |
24 June 2002 | Incorporation (11 pages) |