Vienna
At1220
Director Name | Erika Elisabeth Wagner |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 February 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 April 2012) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Rennbahnweg 27/5/9 Vienna A-1220 Foreign |
Secretary Name | Pornvipa Heinlein |
---|---|
Nationality | Thailand |
Status | Resigned |
Appointed | 04 February 2003(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 July 2010) |
Role | Secretary |
Correspondence Address | Graf Starhem Berggasse 6/14 Vienna A-1040 Foreign |
Director Name | Robert Marcel Nibbelink |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 April 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 44a Brookfield Gardens R/O West Kirby Wirral 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 | A. Zadkiel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
15 September 2014 | Termination of appointment of Robert Marcel Nibbelink as a director on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Guenther Wagner as a director on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Robert Marcel Nibbelink as a director on 1 September 2014 (1 page) |
15 September 2014 | Appointment of Guenther Wagner as a director on 1 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Robert Marcel Nibbelink as a director on 1 September 2014 (1 page) |
8 September 2014 | Company name changed elsbeth LTD\certificate issued on 08/09/14
|
8 September 2014 | Company name changed elsbeth LTD\certificate issued on 08/09/14
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Appointment of Mag Robert Marcel Nibbelink as a director (2 pages) |
12 July 2012 | Termination of appointment of Erika Wagner as a director (1 page) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Appointment of Mag Robert Marcel Nibbelink as a director (2 pages) |
12 July 2012 | Termination of appointment of Erika Wagner as a director (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Registered office address changed from Dept R/O Brookfield Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Registered office address changed from Dept R/O Brookfield Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 24 August 2011 (1 page) |
26 January 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 25 January 2011 (1 page) |
25 January 2011 | Termination of appointment of Pornvipa Heinlein as a secretary (1 page) |
25 January 2011 | Director's details changed for Erika Elisabeth Wagner on 5 July 2010 (2 pages) |
25 January 2011 | Director's details changed for Erika Elisabeth Wagner on 5 July 2010 (2 pages) |
25 January 2011 | Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 25 January 2011 (1 page) |
25 January 2011 | Termination of appointment of Pornvipa Heinlein as a secretary (1 page) |
25 January 2011 | Director's details changed for Erika Elisabeth Wagner on 5 July 2010 (2 pages) |
26 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
4 August 2004 | Return made up to 05/07/04; full list of members (6 pages) |
12 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 05/07/03; full list of members (6 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 July 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 July 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
9 May 2003 | Ad 04/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 May 2003 | Ad 04/02/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
11 July 2002 | Incorporation (9 pages) |
11 July 2002 | Incorporation (9 pages) |