London
SW3 4ET
Director Name | Mr David Alan McLean |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 12 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Mr David Peter Bendix |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 April 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mr Stephen Gogerley |
---|---|
Status | Closed |
Appointed | 01 September 2013(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Anton Burghardt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 1991) |
Role | Bank Manager |
Correspondence Address | Wattmanngasse 13 A-1130 Vienna Foreign |
Director Name | Mr Roderick Alan Chamberlain |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 1991) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Pykes House Highclere Newbury Berkshire RG20 9QY |
Director Name | Peter Foltin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1993) |
Role | Bank Manager |
Correspondence Address | 4 Durham Place London SW3 4ET |
Director Name | Mr George Peter Mills |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1991) |
Role | Stockbroker |
Correspondence Address | Bendrose End White Lion Road Amersham Buckinghamshire HP7 9LJ |
Director Name | Peter Nowak |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 November 1994) |
Role | Bank Manager |
Correspondence Address | Spargelfeldgasse 7 A-2102 Bisamberg Foreign |
Director Name | Eduard Oswald |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 1991) |
Role | Managing Director |
Correspondence Address | 9 Redburn Street Chelsea London SW3 4DA |
Director Name | Dr Gerhard Maximilian Reichmann |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 November 2010) |
Role | Attorney |
Correspondence Address | 21 The Campions Borehamwood Hertfordshire WD6 5QD |
Secretary Name | Dr Gerhard Maximilian Reichmann |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 24 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 21 The Campions Borehamwood Hertfordshire WD6 5QD |
Director Name | Mr Julian Charles Knight |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 1991) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Old Vicarage Aston Rowant Oxon OX9 5ST |
Director Name | Mr Mark Philip Muth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 07 September 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castello Avenue Putney London SW15 6EA |
Director Name | Paul William Milward Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2001) |
Role | Banker |
Correspondence Address | 20 Mallinson Road Battersea London SW11 1BP |
Secretary Name | Eduard Oswald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2013) |
Role | Company Director |
Correspondence Address | 68 Cornhill London EC3V 3QE |
Registered Address | 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Eb Erste Bank Internationale Beteiligungen Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,925,359 |
Cash | £5,376,578 |
Current Liabilities | £19,641 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Director's details changed for Mr David Peter Bendix on 17 November 2014 (2 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
18 November 2014 | Registered office address changed from 68 Cornhill London EC3V 3QE to 110 Bishopsgate London EC2N 4AY on 18 November 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
2 September 2013 | Termination of appointment of Eduard Oswald as a secretary (1 page) |
2 September 2013 | Appointment of Mr Stephen Gogerley as a secretary (1 page) |
13 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Director's details changed for David Alan Mclean on 1 August 2010 (2 pages) |
11 May 2011 | Director's details changed for David Alan Mclean on 1 August 2010 (2 pages) |
2 November 2010 | Appointment of Mr David Peter Bendix as a director (3 pages) |
2 November 2010 | Termination of appointment of Gerhard Reichmann as a director (2 pages) |
2 November 2010 | Termination of appointment of Gerhard Reichmann as a secretary (2 pages) |
2 November 2010 | Appointment of Eduard Oswald as a secretary (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (10 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 May 2008 | Return made up to 24/04/08; no change of members (7 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 April 2004 | Return made up to 24/04/04; full list of members (7 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
2 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 May 2002 | Return made up to 24/04/02; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 September 2001 | New director appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 24/04/01; full list of members (7 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members (7 pages) |
18 February 2000 | Full group accounts made up to 31 December 1999 (12 pages) |
17 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
10 September 1999 | Director resigned (1 page) |
22 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
17 September 1998 | New director appointed (2 pages) |
14 September 1998 | Company name changed girozentrale capital markets lim ited\certificate issued on 14/09/98 (3 pages) |
28 July 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
7 May 1998 | Return made up to 24/04/98; full list of members (6 pages) |
4 November 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
29 April 1997 | Return made up to 24/04/97; full list of members (6 pages) |
4 November 1996 | Full group accounts made up to 31 December 1995 (12 pages) |
23 April 1996 | Return made up to 24/04/96; full list of members
|
23 October 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
18 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |