Company NameModern Art Management Ltd
Company StatusDissolved
Company Number05513311
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameThomas Ramsauer
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustrian
StatusClosed
Appointed06 July 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address2/3 Schlossweg
Burgau
Styria
A 8291
Secretary NameA Haniel Limited (Corporation)
StatusClosed
Appointed19 July 2005(same day as company formation)
Correspondence AddressBrookfield Dept R/O Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
Director NameErich Drapela
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address573/13 Ottingweg
Tamsweg
Salzburg
A 5580
Austria
Director NameEdelgard Drapela
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed08 August 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2009)
RoleCompany Director
Correspondence Address573/13 Ottingweg
Tamsweg
Salzburg A 5580
Austria - Europe
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBrookfield Dept R/O
Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 39a Leicester Road Ground Floor, Dept R/O Salford Manchester M7 4AS on 28 September 2010 (1 page)
28 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
28 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
28 September 2010Secretary's details changed for A Haniel Limited on 1 June 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2009Return made up to 06/09/09; full list of members (3 pages)
28 September 2009Return made up to 06/09/09; full list of members (3 pages)
7 July 2009Director appointed thomas ramsauer (1 page)
7 July 2009Director appointed thomas ramsauer (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 July 2009Appointment Terminated Director edelgard drapela (1 page)
6 July 2009Appointment terminated director edelgard drapela (1 page)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2008Return made up to 06/09/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 September 2008Return made up to 06/09/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
24 September 2007Return made up to 06/09/07; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 October 2006Return made up to 06/09/06; full list of members (2 pages)
25 October 2006Return made up to 06/09/06; full list of members (2 pages)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
9 June 2006Registered office changed on 09/06/06 from: 39A leicester rd salford M7 4AS (1 page)
7 September 2005Return made up to 06/09/05; full list of members (3 pages)
7 September 2005Return made up to 06/09/05; full list of members (3 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 July 2005Incorporation (9 pages)
19 July 2005Incorporation (9 pages)