Krieglach 8670
Austria
Foreign
Secretary Name | Dwayne Douglas Kowaliuk |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 09 January 1998(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Accountant |
Correspondence Address | Bogar Utca 18/1 Budapest Hungary H1022 Foreign |
Director Name | Mrs Gyulane Hidasi |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Bulgarian/Hungarian |
Status | Resigned |
Appointed | 09 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 1995) |
Role | Company Director |
Correspondence Address | 1137 Budapest Szent Istvan Park 22 Foreign |
Director Name | Mr Laszlo Kovacs |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 1112 Budapest Brasso Utca 96/98b Foreign |
Director Name | Gabor Szemere |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 25 Lawrence Avenue Mill Hill London NW7 4NL |
Secretary Name | Peter Robert Burroughs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 August 1994) |
Role | Manager |
Correspondence Address | 192 Green Lane Eastwood Leigh On Sea Essex SS9 5RJ |
Director Name | Zoltan Gombocz |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 31 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1995) |
Role | Managing Director |
Correspondence Address | 1118 Budapest Kelenhegyi 54 Hungary |
Secretary Name | Mr Stephen John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 1998) |
Role | Secretary |
Correspondence Address | 156 Southend Road Stanford Le Hope Essex SS17 7AL |
Director Name | Bernard Sutch |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 June 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 1995) |
Role | Managing Director |
Correspondence Address | Hafengasse 5/4 1030 Wien Austria |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 121 Kingsway London WC2B 6PA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,140,000 |
Gross Profit | £679,000 |
Net Worth | £643,000 |
Current Liabilities | £514,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 December 2001 | Dissolved (1 page) |
---|---|
19 September 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
9 August 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Resignation of a liquidator (2 pages) |
11 May 2000 | Appointment of a voluntary liquidator (1 page) |
7 February 2000 | Liquidators statement of receipts and payments (5 pages) |
3 September 1999 | Liquidators statement of receipts and payments (5 pages) |
23 February 1999 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Declaration of solvency (3 pages) |
6 February 1998 | Re res specie (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Appointment of a voluntary liquidator (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
9 October 1997 | Return made up to 03/09/97; no change of members
|
29 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
21 August 1996 | Return made up to 03/09/96; no change of members (4 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Return made up to 03/09/95; full list of members
|
17 July 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned;new director appointed (6 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |