Company NameKMS Austria.com Ltd
Company StatusDissolved
Company Number06796706
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameIng Guenter Kirchknopf
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustrian
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address8 Reitschulgasse
Eisenstadt
Burgenland
A7000
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed21 January 2009(same day as company formation)
Correspondence AddressBrookfield Dept R/O Grange Road
West Kirby
Wirral
CH48 4EQ
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

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

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
24 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
24 September 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
24 September 2010Registered office address changed from Dept R/O, Ground Floor 39a Leicester Road Salford M7 4AS on 24 September 2010 (1 page)
24 September 2010Registered office address changed from Dept R/O, Ground Floor 39a Leicester Road Salford M7 4AS on 24 September 2010 (1 page)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • EUR 100
(4 pages)
4 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • EUR 100
(4 pages)
4 February 2010Director's details changed for Ing. Guenter Kirchknopf on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ing. Guenter Kirchknopf on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Ing. Guenter Kirchknopf on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2009Director appointed guenter kirchknopf (1 page)
23 January 2009Secretary appointed A. haniel LTD (1 page)
23 January 2009Director appointed guenter kirchknopf (1 page)
23 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
23 January 2009Ad 21/01/09\eur si 99@1=99\eur ic 1/100\ (2 pages)
23 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
23 January 2009Secretary appointed A. haniel LTD (1 page)
23 January 2009Appointment Terminated Director yomtov jacobs (1 page)
23 January 2009Appointment terminated director yomtov jacobs (1 page)
23 January 2009Ad 21/01/09 eur si 99@1=99 eur ic 1/100 (2 pages)
21 January 2009Incorporation (9 pages)
21 January 2009Incorporation (9 pages)