Eisenstadt
Burgenland
A7000
Secretary Name | A. Haniel Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
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 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
24 September 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
24 September 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
24 September 2010 | Registered office address changed from Dept R/O, Ground Floor 39a Leicester Road Salford M7 4AS on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Dept R/O, Ground Floor 39a Leicester Road Salford M7 4AS on 24 September 2010 (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Ing. Guenter Kirchknopf on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ing. Guenter Kirchknopf on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ing. Guenter Kirchknopf on 1 October 2009 (2 pages) |
4 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (2 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
23 January 2009 | Director appointed guenter kirchknopf (1 page) |
23 January 2009 | Secretary appointed A. haniel LTD (1 page) |
23 January 2009 | Director appointed guenter kirchknopf (1 page) |
23 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
23 January 2009 | Ad 21/01/09\eur si 99@1=99\eur ic 1/100\ (2 pages) |
23 January 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
23 January 2009 | Secretary appointed A. haniel LTD (1 page) |
23 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
23 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
23 January 2009 | Ad 21/01/09 eur si 99@1=99 eur ic 1/100 (2 pages) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Incorporation (9 pages) |