Unterer Markt 68
A-3541
Austria
Director Name | Leonhard Pangerl |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 March 2012) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 68/1 Unterer Markt Senftenberg A3541 |
Secretary Name | Brigitta Pangerl |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 March 2012) |
Role | Secretary |
Correspondence Address | 68/1 Unterer Markt Senftenberg Lower Austria A3541 |
Director Name | Brigitta Pangerl |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | D80335 Munchen Dachauerstr 37 Senftenberg Unterer Markt 68 A 3541 Austria |
Secretary Name | Brigitta Pangerl |
---|---|
Nationality | Austria |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | D80335 Munchen Dachauerstr 37 Senftenberg Unterer Markt 68 A 3541 Austria |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
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 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 26 August 2011 (1 page) |
21 October 2010 | Director's details changed for Leonhard Pangerl on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Leonhard Pangerl on 1 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Leonhard Pangerl on 1 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 August 2010 | Registered office address changed from 39a Leicester Road Ground Floor Salford Manchester M7 4AS on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from 39a Leicester Road Ground Floor Salford Manchester M7 4AS on 17 August 2010 (1 page) |
2 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 October 2008 | Return made up to 25/07/08; full list of members (3 pages) |
29 July 2008 | Accounts made up to 31 December 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 25/07/07; 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) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
23 March 2005 | Return made up to 25/07/04; full list of members (8 pages) |
23 March 2005 | Return made up to 25/07/04; full list of members (8 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
11 February 2005 | New secretary appointed (1 page) |
11 February 2005 | New secretary appointed (1 page) |
10 February 2005 | Ad 01/01/05--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
10 February 2005 | Ad 01/01/05--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
9 February 2005 | New director appointed (1 page) |
9 February 2005 | New director appointed (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 January 2005 | Accounts made up to 31 December 2004 (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 1 riverside house heron way truro TR1 2XN (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 1 riverside house heron way truro TR1 2XN (1 page) |
15 December 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (14 pages) |
25 July 2003 | Incorporation (14 pages) |