Company NameGeplantes Wohnen Schmid Ltd
Company StatusDissolved
Company Number06955047
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Schmid
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustrian
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address38 Bruendlgasse
Herzogenburg
Lower Austria A 3130
Austria - Europe
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed07 July 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
Appointed07 July 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

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
5 October 2010Director's details changed for Richard Schmid on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • EUR 100
(4 pages)
5 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • EUR 100
(4 pages)
5 October 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
5 October 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
5 October 2010Director's details changed for Richard Schmid on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • EUR 100
(4 pages)
5 October 2010Director's details changed for Richard Schmid on 1 January 2010 (2 pages)
11 August 2010Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 11 August 2010 (1 page)
11 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
11 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
11 August 2010Registered office address changed from Dept R/O Ground Floor 39a Leicester Road Salford M7 4AS on 11 August 2010 (1 page)
11 August 2010Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages)
11 August 2010Registered office address changed from Dept R/O Ground Floor 39a Leicester Road Salford M7 4AS on 11 August 2010 (1 page)
11 August 2010Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom on 11 August 2010 (1 page)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
8 July 2009Director appointed richard schmid (1 page)
8 July 2009Director's Change of Particulars / richard schmid / 07/07/2009 / Street was: bruendlgasse 38, now: bruendlgasse (1 page)
8 July 2009Director's change of particulars / richard schmid / 07/07/2009 (1 page)
8 July 2009Secretary appointed A. haniel LTD (1 page)
8 July 2009Director appointed richard schmid (1 page)
8 July 2009Secretary appointed A. haniel LTD (1 page)
7 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
7 July 2009Ad 07/07/09\eur si 99@1=99\eur ic 1/100\ (2 pages)
7 July 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
7 July 2009Appointment terminated director yomtov jacobs (1 page)
7 July 2009Appointment Terminated Director yomtov jacobs (1 page)
7 July 2009Incorporation (9 pages)
7 July 2009Ad 07/07/09 eur si 99@1=99 eur ic 1/100 (2 pages)
7 July 2009Incorporation (9 pages)