Markersdorf
Lower Austria
At 3040
Secretary Name | A. Haniel Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL Wales |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Johann Ofner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 27 Markersdorf Neulengbach Lower Austria A 3040 Austria |
Website | www.ofner.com |
---|
Registered Address | 44a Brookfield Gardens R/O West Kirby Wirral 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 | Johannes Ofner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,078 |
Cash | £89,776 |
Current Liabilities | £15,204 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 19 March 2021 (overdue) |
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2020 | Application to strike the company off the register (1 page) |
13 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 August 2020 | Director's details changed for Johannes Ofner on 19 August 2020 (2 pages) |
1 March 2020 | Cessation of Johannes Ofner as a person with significant control on 1 January 2020 (1 page) |
1 March 2020 | Termination of appointment of Johann Ofner as a director on 26 February 2020 (1 page) |
1 March 2020 | Notification of a person with significant control statement (2 pages) |
1 March 2020 | Appointment of Johannes Ofner as a director on 26 February 2020 (2 pages) |
9 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Form VT01 and accts in grman language. Orginal enlish accts already filed electonically. (6 pages) |
9 October 2012 | Form VT01 and accts in grman language. Orginal enlish accts already filed electonically. (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
12 September 2011 | VT01 trans german accounts (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
12 September 2011 | VT01 trans german accounts (5 pages) |
7 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ on 7 September 2011 (1 page) |
7 September 2011 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages) |
7 September 2011 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages) |
7 September 2011 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages) |
7 September 2011 | Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Registered office address changed from Dept R/O, Ground Floor 39a Leicester Road Salford M7 4AS on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Dept R/O, Ground Floor 39a Leicester Road Salford M7 4AS on 25 August 2010 (1 page) |
25 August 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
25 August 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
25 August 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Johann Ofner on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Johann Ofner on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Johann Ofner on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page) |
10 February 2010 | Secretary's details changed for A. Haniel Ltd on 1 October 2009 (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
9 February 2009 | Ad 05/02/09\eur si 99@1=99\eur ic 1/100\ (2 pages) |
9 February 2009 | Director appointed johann ofner (1 page) |
9 February 2009 | Ad 05/02/09\eur si 99@1=99\eur ic 1/100\ (2 pages) |
9 February 2009 | Secretary appointed A. haniel LTD (1 page) |
9 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
9 February 2009 | Secretary appointed A. haniel LTD (1 page) |
9 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 February 2009 | Director appointed johann ofner (1 page) |
9 February 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
5 February 2009 | Incorporation (9 pages) |
5 February 2009 | Incorporation (9 pages) |