3400 Klosternevberg
Austria
Foreign
Secretary Name | Michael Von Wolkenstein |
---|---|
Nationality | Austrian |
Status | Current |
Appointed | 21 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | Josefsteig 31 3400 Klosternevberg Austria Foreign |
Director Name | Dr Sonja Hofmann |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 20 March 1998(7 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Business Executive |
Correspondence Address | Achsenaugasse 27 Modling 2340 Austria |
Secretary Name | Johannes Herbst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Otto Glockelstrasse 17 2514 Traiskirchen Foreign |
Director Name | Roderick Caird |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 1998) |
Role | Company Director |
Correspondence Address | 156 Albion Road London N16 9JS |
Registered Address | Spectrum House 20/26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 August 2001 | Liquidators statement of receipts and payments (5 pages) |
15 March 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Appointment of a voluntary liquidator (1 page) |
2 September 1999 | Resolutions
|
2 September 1999 | Declaration of solvency (5 pages) |
25 June 1998 | Return made up to 13/06/97; full list of members (6 pages) |
16 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Return made up to 13/06/98; full list of members
|
14 May 1998 | Director resigned (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | New director appointed (2 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: sir peter thompson house 25 market close poole dorset BH15 1WE (1 page) |
24 March 1998 | Strike-off action suspended (1 page) |
10 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 December 1997 | New secretary appointed (3 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 August 1996 | Return made up to 13/06/96; full list of members
|
19 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 August 1995 | Return made up to 13/06/95; no change of members
|