Company NameErste Financial Products Limited
Company StatusDissolved
Company Number02191010
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameFirst Austrian International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameKoshala Sirimevan De Silva
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address56 Gardenia Road
Enfield
Middlesex
EN1 2HZ
Director NameDr Franz Hochstrasser
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed01 April 1999(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 06 February 2007)
RoleBanking
Correspondence AddressSimonsgasse 25/8
Vienna
A-1220
Foreign
Director NameJohannes Leobacher
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustrian
StatusClosed
Appointed01 April 1999(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 06 February 2007)
RoleBanking
Correspondence AddressWestbahnstrasse 3/18
A 1070 Vienna
Foreign
Director NameRichard John Wilkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(12 years after company formation)
Appointment Duration7 years, 2 months (closed 06 February 2007)
RoleBanker
Correspondence Address39 Prince Consort Drive
Ascot
Royal Berkshire
SL5 8AW
Director NameKoshala Sirimevan De Silva
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(12 years, 2 months after company formation)
Appointment Duration7 years (closed 06 February 2007)
RoleAccountant
Correspondence Address56 Gardenia Road
Enfield
Middlesex
EN1 2HZ
Director NameRudolf Fersha
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustrian
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 1998)
RoleBanker
Correspondence Address14 Elm Park Lane
London
SW3 6DB
Director NameReinhard Ortner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2000)
RoleBanker
Correspondence AddressSingerstrasse 16/5
1010 Vienna
Foreign
Director NameHans Schreiner
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 1998)
RoleBanker
Correspondence AddressJagerstrasse
Vienna A-1200
Foreign
Director NameDr Wolfgang Ulrich
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustrian
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 1998)
RoleBanker
Correspondence AddressJosef Weissenbergergasse 7
Laab Im Walde A-2381
Foreign
Director NameDr Richard Vornberg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAustrian
StatusResigned
Appointed16 August 1991(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1997)
RoleBanker
Correspondence AddressWurzburggasse 9
Vienna A-1130
Foreign
Director NameAndreas Treichz
Date of BirthJune 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1998)
RoleBanker
Correspondence AddressKahien Bergerstrasse 28
Vienna 1190
Austria
Foreign
Director NameSteve Marston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2000)
RoleBank Official
Correspondence Address26 Edinburgh Drive
Abbots Langley
Hertfordshire
WD5 0TU
Director NameMr Eduard Oswald
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed01 November 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Durham Place
London
SW3 4ET

Location

Registered Address68 Cornhill
London
EC3V 3QE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£299,000
Cash£474,000
Current Liabilities£177,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Application for striking-off (1 page)
26 October 2005Full accounts made up to 31 December 2004 (12 pages)
9 September 2005Return made up to 08/08/05; full list of members (8 pages)
9 November 2004Declaration of shares redemption:auditor's report (3 pages)
9 November 2004Resolutions
  • RES13 ‐ Draft agreement 21/10/04
(6 pages)
9 November 2004Declaration of shares redemption:auditor's report (4 pages)
2 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2004Full accounts made up to 31 December 2003 (15 pages)
17 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Full accounts made up to 31 December 2002 (19 pages)
28 November 2002Red sha cap (3 pages)
28 November 2002Certificate of reduction of issued capital (1 page)
28 November 2002Resolutions
  • RES13 ‐ Red of share cap 31/10/02
(1 page)
14 November 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 August 2002Full accounts made up to 31 December 2001 (22 pages)
3 September 2001Return made up to 08/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2001Full accounts made up to 31 December 2000 (22 pages)
20 December 2000Director resigned (1 page)
7 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Full accounts made up to 31 December 1999 (20 pages)
10 February 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 December 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (16 pages)
7 September 1999Return made up to 08/08/99; full list of members (8 pages)
28 June 1999Company name changed first austrian international lim ited\certificate issued on 28/06/99 (2 pages)
7 May 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Return made up to 08/08/98; no change of members (6 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
21 May 1998Particulars of mortgage/charge (7 pages)
18 December 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Return made up to 08/08/97; full list of members (8 pages)
26 September 1997Director resigned (1 page)
5 September 1997Full accounts made up to 31 December 1996 (15 pages)
9 September 1996Return made up to 08/08/96; no change of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (15 pages)
21 August 1995Full accounts made up to 31 December 1994 (15 pages)
21 August 1995Return made up to 08/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1988Memorandum and Articles of Association (37 pages)
28 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 November 1987Incorporation (23 pages)