Vienna
0015
Austria
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | World Entertainment Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2002(3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 September 2010) |
Correspondence Address | 34 Buckingham Palace Road Suite 104 London SW1W 0RH |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | Suite 205 Wellington Building Wellington Road St John's Wood London WD8 9SP |
Registered Address | 2 Sheraton Street London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,005 |
Cash | £2,697 |
Current Liabilities | £5,111 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
9 March 2010 | Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 31/05/07; no change of members (2 pages) |
21 June 2007 | Return made up to 31/05/07; no change of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
2 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 February 2006 | Return made up to 31/05/05; full list of members (4 pages) |
21 February 2006 | Return made up to 31/05/05; full list of members (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 March 2005 | Return made up to 31/05/04; no change of members (4 pages) |
9 March 2005 | Return made up to 31/05/04; no change of members (4 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint johns wood london NW8 9SP (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road saint johns wood london NW8 9SP (1 page) |
4 February 2005 | Secretary's particulars changed (1 page) |
4 February 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 October 2003 | Return made up to 31/05/03; full list of members (5 pages) |
14 October 2003 | Return made up to 31/05/03; full list of members (5 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
15 July 2002 | Company name changed biotite LIMITED\certificate issued on 14/07/02 (2 pages) |
15 July 2002 | Company name changed biotite LIMITED\certificate issued on 14/07/02 (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 May 2002 | Incorporation (20 pages) |