Vienna
A 1150
Austria
Secretary Name | A. Haniel Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2009(5 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 July 2018) |
Correspondence Address | 44a Brookfield Gardens R/O West Kirby Wirral Merseyside CH48 4EL Wales |
Director Name | Renata Wietecha |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sechshauser Guertel 1 Vienna A-1150 Foreign |
Secretary Name | Wieslaw Wietecha |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | Sechshauser Guertel 1 Vienna A-1150 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(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 | 02 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester 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 |
100 at £1 | Renata Wietecha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
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) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
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) |
17 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
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) |
21 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 February 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 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages) |
8 September 2011 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages) |
2 September 2011 | Form VT01 with translation (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
2 September 2011 | Form VT01 with translation (5 pages) |
28 July 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 28 July 2011 (1 page) |
16 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 December 2010 | VT01 (5 pages) |
10 December 2010 | VT01 (5 pages) |
10 December 2010 | Amended accounts made up to 31 December 2009 (1 page) |
10 December 2010 | Amended accounts made up to 31 December 2009 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
9 September 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
9 September 2010 | Registered office address changed from 39a Leicester Road Ground Floor, Deept R/O Salford Manchester M7 4AS on 9 September 2010 (1 page) |
9 September 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
9 September 2010 | Registered office address changed from 39a Leicester Road Ground Floor, Deept R/O Salford Manchester M7 4AS on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from 39a Leicester Road Ground Floor, Deept R/O Salford Manchester M7 4AS on 9 September 2010 (1 page) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Wieslaw Wietecha on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Wieslaw Wietecha on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Wieslaw Wietecha on 1 October 2009 (2 pages) |
15 April 2009 | Amended accounts made up to 31 December 2008 (3 pages) |
15 April 2009 | Voluntary translation accounts 31/12/08 (1 page) |
15 April 2009 | Voluntary translation accounts 31/12/08 (1 page) |
15 April 2009 | Amended accounts made up to 31 December 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
9 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
5 February 2009 | Appointment terminated director renata wietecha (1 page) |
5 February 2009 | Secretary appointed A. haniel LTD (1 page) |
5 February 2009 | Director appointed wieslaw wietecha (1 page) |
5 February 2009 | Appointment terminated secretary wieslaw wietecha (1 page) |
5 February 2009 | Director appointed wieslaw wietecha (1 page) |
5 February 2009 | Appointment terminated secretary wieslaw wietecha (1 page) |
5 February 2009 | Secretary appointed A. haniel LTD (1 page) |
5 February 2009 | Appointment terminated director renata wietecha (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
13 July 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
13 July 2007 | Amended accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 December 2006 | Amended accounts made up to 31 December 2005 (3 pages) |
5 December 2006 | Amended accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page) |
13 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 April 2005 | Return made up to 02/02/05; full list of members (2 pages) |
4 April 2005 | Return made up to 02/02/05; full list of members (2 pages) |
17 May 2004 | Memorandum and Articles of Association (12 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
17 May 2004 | Memorandum and Articles of Association (12 pages) |
22 March 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
22 March 2004 | Ad 02/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
22 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Incorporation (9 pages) |
2 February 2004 | Incorporation (9 pages) |