Spittleweisse 9
Austria
Foreign
Secretary Name | Abdul Khalick Merchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 1 Garrick House Carrington Street London W1Y 7LF |
Secretary Name | Anthony Harold Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Send Lodge Send Road Send Woking Surrey GU23 7EN |
Director Name | Anthony Harold Finn |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Send Lodge Send Road Send Woking Surrey GU23 7EN |
Registered Address | 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £444 |
Cash | £2,636 |
Current Liabilities | £23,812 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | Strike-off action suspended (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2005 | Secretary resigned (1 page) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 April 2004 | Accounts for a small company made up to 31 July 2002 (5 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 February 2004 | Location of register of members (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 2ND floor, stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page) |
28 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
15 August 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
23 May 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
3 September 2001 | Full accounts made up to 31 July 2000 (9 pages) |
21 December 2000 | Return made up to 31/12/00; full list of members (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA (1 page) |
4 February 2000 | Accounting reference date extended from 30/04/99 to 31/07/99 (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: enterprise house 88 90 victoria road aldershot hants GU11 1SS (1 page) |
18 January 2000 | Location of register of members (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 June 1997 | New director appointed (2 pages) |
21 December 1996 | Return made up to 31/12/96; full list of members (5 pages) |
11 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (12 pages) |
5 December 1995 | New secretary appointed (2 pages) |
23 February 1995 | Registered office changed on 23/02/95 from: bagshot house high street bagshot surrey GU19 5AF (1 page) |
2 February 1995 | Return made up to 31/12/94; change of members (6 pages) |
17 March 1994 | Accounts for a small company made up to 30 April 1993 (8 pages) |
11 January 1994 | Return made up to 31/12/93; change of members (6 pages) |
23 September 1993 | Full accounts made up to 30 April 1992 (9 pages) |
17 March 1993 | Return made up to 31/12/92; full list of members (6 pages) |
4 March 1993 | Full accounts made up to 30 April 1991 (8 pages) |
19 March 1992 | Full accounts made up to 30 April 1990 (8 pages) |
15 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
7 January 1992 | Registered office changed on 07/01/92 from: jordan house brunswick place london N1 6EE (1 page) |
26 June 1991 | Company name changed prochemie machine chemical indus tries LIMITED\certificate issued on 27/06/91 (2 pages) |
7 May 1991 | Full accounts made up to 30 April 1989 (8 pages) |
9 August 1990 | Return made up to 31/12/89; full list of members (4 pages) |
5 March 1990 | Full accounts made up to 30 April 1988 (8 pages) |
9 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
10 November 1988 | Accounts made up to 30 April 1987 (9 pages) |
13 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 September 1987 | Accounts made up to 30 April 1986 (7 pages) |
21 May 1987 | Return made up to 14/01/87; full list of members (4 pages) |
30 May 1985 | Company name changed\certificate issued on 30/05/85 (2 pages) |
27 April 1977 | Incorporation (9 pages) |