Mitteldorf 1
Haus Gafadura, Fl-9490 Vadvz
Liechtenstein
Director Name | Robert Andrew Haas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 May 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Highbury Prince Albert Drive Ascot Berkshire SL5 8AQ |
Director Name | Mr Anton Michael Lotzer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Liechtensteiner |
Status | Closed |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | Postfach 838 Mitteldorf 1 Haus Gafadura, Fl-9490 Vaduz Liechtenstein |
Director Name | Robin Michael Russell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 May 2004) |
Role | Lawyer |
Correspondence Address | Tye Farm Copse Lane Hayling Island Hampshire PO11 0RJ |
Secretary Name | Robin Michael Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | Tye Farm Copse Lane Hayling Island Hampshire PO11 0RJ |
Registered Address | Dukes Court 32 Duke Street London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,860 |
Cash | £4,136 |
Current Liabilities | £10,996 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Application for striking-off (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 February 2003 | Return made up to 10/12/02; full list of members (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
12 September 2000 | Director's particulars changed (1 page) |
27 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 199 piccadilly london W1V9LE (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 January 1999 | Return made up to 10/12/98; no change of members
|
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1998 | Return made up to 10/12/97; no change of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 December 1996 | Return made up to 10/12/96; full list of members (9 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 January 1996 | Return made up to 18/12/95; no change of members (7 pages) |