Company NameNauwina Property Ltd
Company StatusDissolved
Company Number07341765
CategoryPrivate Limited Company
Incorporation Date10 August 2010(13 years, 8 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGottfried Kiener
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAustrian
StatusClosed
Appointed01 October 2010(1 month, 3 weeks after company formation)
Appointment Duration7 months, 1 week (closed 10 May 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address16/23 Kornhaeuselstrasse
Baden
Lower Austria
2500
Secretary NameA. Haniel Ltd (Corporation)
StatusClosed
Appointed10 August 2010(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
Appointed10 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameRobert Marcel Nibbelink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed10 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address3058/3 Strecnianska
Bratislava
85105

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • EUR 100
(4 pages)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • EUR 100
(4 pages)
25 November 2010Appointment of Gottfried Kiener as a director (2 pages)
25 November 2010Termination of appointment of Robert Nibbelink as a director (1 page)
25 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • EUR 100
(4 pages)
25 November 2010Appointment of Gottfried Kiener as a director (2 pages)
25 November 2010Termination of appointment of Robert Nibbelink as a director (1 page)
11 August 2010Appointment of A. Haniel Ltd as a secretary (2 pages)
11 August 2010Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 11 August 2010 (1 page)
11 August 2010Appointment of Mag Robert Marcel Nibbelink as a director (2 pages)
11 August 2010Registered office address changed from Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom on 11 August 2010 (1 page)
11 August 2010Appointment of Mag Robert Marcel Nibbelink as a director (2 pages)
11 August 2010Appointment of A. Haniel Ltd as a secretary (2 pages)
11 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
11 August 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
10 August 2010Incorporation (21 pages)
10 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
10 August 2010Incorporation (21 pages)
10 August 2010Termination of appointment of Yomtov Jacobs as a director (1 page)