Company NameHackl Verwaltung Ltd
Company StatusDissolved
Company Number07311444
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date3 November 2020 (3 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 NameRobert Hackl
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed12 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address22 Kuehstand Nord
Oberwoelbling
Lower Austria
3124
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed12 July 2010(same day as company formation)
Correspondence Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address44a Brookfield Gardens R/O
West Kirby
Wirral
CH48 4EL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at €1Wba Wirtschaftstreuhand- Und Betriebsberatung Gesellschaft Mbh
100.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£74

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 October 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
28 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • EUR 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • EUR 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • EUR 100
(4 pages)
20 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • EUR 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Amended accounts made up to 31 December 2012 (6 pages)
18 September 2013Amended accounts made up to 31 December 2012 (6 pages)
27 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • EUR 100
(4 pages)
27 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • EUR 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 November 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 September 2011VT01 trans german accounts 31/12/2010 (5 pages)
12 September 2011VT01 trans german accounts 31/12/2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ England on 5 August 2011 (1 page)
5 August 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ England on 5 August 2011 (1 page)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ England on 5 August 2011 (1 page)
5 August 2011Secretary's details changed for A. Haniel Ltd on 22 June 2011 (2 pages)
13 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • EUR 100
(2 pages)
13 July 2010Appointment of A. Haniel Ltd as a secretary (2 pages)
13 July 2010Appointment of A. Haniel Ltd as a secretary (2 pages)
13 July 2010Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 13 July 2010 (1 page)
13 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • EUR 100
(2 pages)
12 July 2010Incorporation (21 pages)
12 July 2010Appointment of Robert Hackl as a director (2 pages)
12 July 2010Appointment of Robert Hackl as a director (2 pages)
12 July 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
12 July 2010Incorporation (21 pages)
12 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 July 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
12 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)