2500 Badeb
Lower Austria 2500
Austria
Director Name | Ivo Michael Kreuzeder |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 17 December 2004(8 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 11 October 2005) |
Role | Employee |
Correspondence Address | Krottenbachstrasse 245-4-5 Wien 1190 Austria |
Director Name | Ralf Preyer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 June 1996(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 2 Golden Cross Mews London W11 1DZ |
Secretary Name | Barbara Preyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | Flat 37 1 Artesian Road London W2 5DL |
Director Name | Michael Richter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2003) |
Role | Fund Manager |
Correspondence Address | Passauer Platz 5/3/22 Vienna A1010 |
Secretary Name | Birgit Wimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | Saint Kolomang 34 Laab Walde Lower Austria 2381 Austria |
Director Name | Gunter Woinar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 10 May 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2004) |
Role | Company Director |
Correspondence Address | Am Pistingdamm 1 Ebreichsdorf 2483 Austria |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 42 Brook Street London W1K 5DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Application for striking-off (1 page) |
24 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 August 2003 | Return made up to 20/06/03; full list of members (5 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Secretary resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: blick rothenberg 12 york gate regents park london NW1 4QS (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Location of register of members (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (5 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members (5 pages) |
8 May 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
6 September 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
20 June 2000 | Company name changed hapsburg financial services limi ted\certificate issued on 21/06/00 (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
17 September 1999 | Return made up to 20/06/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
10 March 1998 | Secretary's particulars changed (1 page) |
10 March 1998 | Director's particulars changed (1 page) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 September 1997 | Return made up to 20/06/97; full list of members (6 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New secretary appointed (2 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | Director resigned (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 July 1996 | Company name changed fruitgolden LIMITED\certificate issued on 04/07/96 (2 pages) |
20 June 1996 | Incorporation (9 pages) |