Haus Excelsior Am Kirchwaldsiedlung
Seefeld Im Tirol
A-6100
Austria
Secretary Name | Denise Bernadette Cooney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1992(10 years, 9 months after company formation) |
Appointment Duration | 17 years (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | Top 1 Haus Excelsior Am Kirchwaldsiedlung Seefeld Im Tirol A-6100 Austria |
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 |
---|---|
Turnover | £219,723 |
Net Worth | £2,125,092 |
Cash | £77,684 |
Current Liabilities | £379,505 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
21 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
20 April 2006 | Full accounts made up to 31 March 2005 (15 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
29 March 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
23 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: millford suite millpool house mill lane godalming surrey GU7 1EY (1 page) |
15 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
12 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
12 June 2002 | Full accounts made up to 31 March 2001 (15 pages) |
24 May 2002 | Return made up to 23/03/02; full list of members
|
16 January 2002 | Registered office changed on 16/01/02 from: milford suite mill pool house mill lane godalming surrey GU7 1EY (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: headley house headley road hindhead surrey GU26 6TU (1 page) |
19 July 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 March 2001 | Return made up to 23/03/01; full list of members
|
6 July 2000 | Full accounts made up to 31 March 1999 (14 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
13 April 1999 | Return made up to 23/03/99; full list of members
|
24 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Full accounts made up to 31 March 1997 (14 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Return made up to 23/03/97; no change of members (4 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 December 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
2 July 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
26 May 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Return made up to 23/03/95; no change of members (4 pages) |
5 February 1982 | Company name changed\certificate issued on 05/02/82 (2 pages) |
5 June 1981 | Certificate of incorporation (1 page) |
5 June 1981 | Incorporation (17 pages) |