Guildford
Surrey
GU2 9SR
Director Name | Karl Mikael Muegge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 27 April 2000(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 July 2007) |
Role | Analyst |
Correspondence Address | Gersthoferstrasse 118/3/5 Vienna A-1180 Foreign |
Secretary Name | Karl Mikael Muegge |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 03 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 July 2007) |
Role | Manager |
Correspondence Address | Gersthoferstrasse 118/3/5 Vienna A-1180 Foreign |
Secretary Name | Timothy Robert Hatton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Flat 14 Medora Road London SW2 2LN |
Director Name | Wolfgang Fasching |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2001) |
Role | Marketer |
Correspondence Address | Thalhaimergasse 32-38 /4/13 Vienna Vienna A-1160 Foreign |
Director Name | Timothy Robert Hatton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2002) |
Role | Manager |
Correspondence Address | Top Flat 14 Medora Road London SW2 2LN |
Director Name | Roman Snehotta |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 06 August 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2001) |
Role | Designer |
Correspondence Address | Kaiserstrasse 86/10 Vienna 1050 Foreign |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | Stuart House 55 Catherine Place London SW1E 6DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £83,477 |
Cash | £15,599 |
Current Liabilities | £6,783 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2007 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 May 2005 | Return made up to 21/03/05; full list of members (7 pages) |
19 May 2004 | Return made up to 21/03/04; full list of members
|
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
19 September 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 September 2003 | Return made up to 21/03/03; full list of members (8 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 1ST floor 9 young street london W8 5EH (1 page) |
19 August 2003 | Company name changed mobile internet systems LIMITED\certificate issued on 19/08/03 (2 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: top flat 14 medora road london SW2 2LN (1 page) |
12 April 2002 | Return made up to 21/03/02; full list of members
|
22 January 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members
|
28 February 2001 | Director resigned (1 page) |
24 January 2001 | Ad 15/12/00--------- £ si 99@1=99 £ ic 1000/1099 (2 pages) |
11 January 2001 | Director resigned (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Nc inc already adjusted 06/08/00 (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Ad 06/08/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
25 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (18 pages) |