Wimpassing
Lower Austia A 3386
Austria-Europe
Secretary Name | A Haniel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 years (closed 28 April 2015) |
Correspondence Address | 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL Wales |
Director Name | Mag Robert Marcel Nibbelink |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2004(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2005) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 20 Wasserleitungsgasse Bad Voeslau Lower Austria A 2540 A 2540 |
Director Name | Heinz Pickl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 5 Hinter Der Hecke Thallern Lower Austria A 3454 Austria |
Director Name | Peter Pilsner |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 09 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 18/1/6 Mozartstrasse Persenbeug Lower Austria A 3680 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Bridigestonebuilders Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2004(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2005) |
Correspondence Address | Waserleitungsgase 20 Bad Voeslau Lower Voeslau 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 | Wba Wirtschaftstreuhand Und Betriebsberatung Gesellschaft Mbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Secretary's details changed for A Haniel Limited on 22 June 2011 (2 pages) |
6 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 6 September 2011 (1 page) |
3 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
24 September 2010 | Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 24 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
15 May 2007 | Company name changed sega gastro LTD\certificate issued on 15/05/07 (2 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 09/09/06; full list of members (2 pages) |
28 September 2006 | Accounts 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) |
26 October 2005 | Accounts made up to 31 December 2004 (1 page) |
14 September 2005 | Director resigned (1 page) |
13 September 2005 | Return made up to 09/09/05; full list of members (3 pages) |
13 September 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (1 page) |
12 June 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 27/02/05; full list of members (2 pages) |
4 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
17 May 2004 | Memorandum and Articles of Association (12 pages) |
17 May 2004 | Resolutions
|
22 March 2004 | Ad 28/02/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
27 February 2004 | Incorporation (9 pages) |