Wiener Neustadt
Lower Austria
A 2700
Secretary Name | A Haniel Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ Wales |
Director Name | A Haniel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Ground Floor Dept R/O Salford Manchester M7 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(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 | 15 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Application to strike the company off the register (3 pages) |
11 August 2010 | Secretary's details changed for A Haniel Ltd on 1 January 2010 (2 pages) |
11 August 2010 | Secretary's details changed for A Haniel Ltd on 1 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for A Haniel Ltd on 1 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Ing Akif Calhan on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Director's details changed for Ing Akif Calhan on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Secretary's details changed for A Haniel Ltd on 1 January 2010 (2 pages) |
11 August 2010 | Registered office address changed from Dept R/O Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 11 August 2010 (1 page) |
11 August 2010 | Secretary's details changed for A Haniel Ltd on 1 June 2010 (2 pages) |
11 August 2010 | Registered office address changed from Dept R/O Ground Floor 39a Leicester Rd Salford Manchester M7 4AS on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Ing Akif Calhan on 1 January 2010 (2 pages) |
11 August 2010 | Secretary's details changed for A Haniel Ltd on 1 January 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
3 September 2008 | Appointment Terminated Director a haniel LTD (1 page) |
3 September 2008 | Secretary appointed a haniel LTD (1 page) |
3 September 2008 | Secretary appointed a haniel LTD (1 page) |
3 September 2008 | Appointment terminated director a haniel LTD (1 page) |
4 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
4 August 2008 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
23 July 2008 | Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Ad 15/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
23 July 2008 | Resolutions
|
16 July 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
16 July 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
16 July 2008 | Director appointed a haniel LTD (1 page) |
16 July 2008 | Director appointed ing akif calhan (1 page) |
16 July 2008 | Appointment Terminated Secretary form 10 secretaries fd LTD (1 page) |
16 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
16 July 2008 | Director appointed ing akif calhan (1 page) |
16 July 2008 | Director appointed a haniel LTD (1 page) |
15 July 2008 | Incorporation (9 pages) |
15 July 2008 | Incorporation (9 pages) |