Herzogenburg
Lower Austria A 3130
Austria - Europe
Secretary Name | A. Haniel Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 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 | 07 July 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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | Application to strike the company off the register (3 pages) |
14 June 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
5 October 2010 | Director's details changed for Richard Schmid on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
5 October 2010 | Secretary's details changed for A. Haniel Ltd on 1 June 2010 (2 pages) |
5 October 2010 | Director's details changed for Richard Schmid on 1 January 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Director's details changed for Richard Schmid on 1 January 2010 (2 pages) |
11 August 2010 | Registered 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 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 | Registered office address changed from Dept R/O Ground Floor 39a Leicester Road Salford 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 Road Salford M7 4AS on 11 August 2010 (1 page) |
11 August 2010 | Registered 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 2009 | Resolutions
|
17 July 2009 | Resolutions
|
8 July 2009 | Director appointed richard schmid (1 page) |
8 July 2009 | Director's Change of Particulars / richard schmid / 07/07/2009 / Street was: bruendlgasse 38, now: bruendlgasse (1 page) |
8 July 2009 | Director's change of particulars / richard schmid / 07/07/2009 (1 page) |
8 July 2009 | Secretary appointed A. haniel LTD (1 page) |
8 July 2009 | Director appointed richard schmid (1 page) |
8 July 2009 | Secretary appointed A. haniel LTD (1 page) |
7 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
7 July 2009 | Ad 07/07/09\eur si 99@1=99\eur ic 1/100\ (2 pages) |
7 July 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
7 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
7 July 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
7 July 2009 | Incorporation (9 pages) |
7 July 2009 | Ad 07/07/09 eur si 99@1=99 eur ic 1/100 (2 pages) |
7 July 2009 | Incorporation (9 pages) |