Vienna
A-1180
Foreign
Director Name | Mr James Allan Read |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (closed 18 June 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 65 Gilliam Lane Greenwich Riverside Connecticut United States |
Director Name | Mr Roderick Hilary Brooks |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(8 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 18 June 2019) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kensington Park Gardens London W11 3HB |
Secretary Name | Mr Parag Himatlal Gandesha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(8 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 18 June 2019) |
Role | Accountant |
Correspondence Address | Wentworth House Market Square Toddington Dunstable Bedfordshire LU5 6BP |
Secretary Name | Mr Kevin Brown |
---|---|
Status | Closed |
Appointed | 08 February 2018(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 June 2019) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mr Roderick Hilary Brooks |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kensington Park Gardens London W11 3HB |
Secretary Name | Sjaak Schouten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 October 2007) |
Role | Treasurer |
Correspondence Address | Arondeusstraat 1 1063 Gb Amsterdam Foreign |
Secretary Name | Mr Parag Himatlal Gandesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Wentworth House Market Square Toddington Dunstable Bedfordshire LU5 6BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mezzanine Management Central Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | Application to strike the company off the register (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Kevin Brown as a secretary on 8 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Parag Himatlal Gandesha as a secretary on 8 February 2018 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
12 January 2016 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
9 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Resolutions
|
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Resolutions
|
8 June 2009 | Secretary appointed mr parag himatlal gandesha (1 page) |
8 June 2009 | Secretary appointed mr parag himatlal gandesha (1 page) |
3 March 2009 | Director appointed mr roderick hilary brooks (1 page) |
3 March 2009 | Director appointed mr roderick hilary brooks (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Appointment terminated secretary parag gandesha (1 page) |
20 August 2008 | Appointment terminated secretary parag gandesha (1 page) |
14 July 2008 | Appointment terminated director roderick brooks (1 page) |
14 July 2008 | Appointment terminated director roderick brooks (1 page) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: one southampton street london WC2R olr (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: one southampton street london WC2R olr (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (7 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
24 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 2001 | Memorandum and Articles of Association (9 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Memorandum and Articles of Association (9 pages) |
23 May 2001 | New director appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
12 April 2001 | Company name changed basicposter LIMITED\certificate issued on 12/04/01 (2 pages) |
12 April 2001 | Company name changed basicposter LIMITED\certificate issued on 12/04/01 (2 pages) |
14 February 2001 | Incorporation (13 pages) |
14 February 2001 | Incorporation (13 pages) |