Brahusplatz 6
Austria
Secretary Name | Michael Colin Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Horseshoe Close Billericay Essex CM12 0YA |
Director Name | Dr Hermann Zieseritsch |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 15 December 1997(9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | Mayr-Melnhofstrase 14 A-8130 Frohnleiten Austria |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clifford's Inn Fetter Lane London EC4A 1AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 June 2000 | Dissolved (1 page) |
---|---|
3 March 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2000 | Liquidators statement of receipts and payments (5 pages) |
20 August 1999 | Liquidators statement of receipts and payments (6 pages) |
29 March 1999 | Liquidators statement of receipts and payments (6 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Declaration of solvency (6 pages) |
1 February 1998 | New director appointed (2 pages) |
5 January 1998 | £ nc 0/50000 15/12/97 (1 page) |
5 January 1998 | Ad 15/12/97--------- £ si 50000@1=50000 £ ic 0/50000 (2 pages) |
5 January 1998 | Resolutions
|
23 December 1997 | Auditor's statement (1 page) |
23 December 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Application for reregistration from private to PLC (1 page) |
23 December 1997 | Declaration on reregistration from private to PLC (1 page) |
23 December 1997 | Re-registration of Memorandum and Articles (10 pages) |
23 December 1997 | Balance Sheet (1 page) |
23 December 1997 | Auditor's report (1 page) |
15 October 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Incorporation (16 pages) |