Vienna 1090
Director Name | Mr Urs Hans Jorg Waibel |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 21 May 2003(3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 10 April 2012) |
Role | Civil Engineer |
Country of Residence | Austria |
Correspondence Address | Neumattstrasse 17 Urdorf 8902 |
Secretary Name | Mr Raymond Antony Hugh O'Malley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 April 2012) |
Role | Company Director |
Correspondence Address | 90 New Road Haslingfield Cambridge CB23 1LP |
Director Name | Nicholas Leigh-Wood |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 82, Carthew Road London W6 0DX |
Director Name | Matthew Jeremy Maudling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Wakehurst Road London SW11 6DA |
Director Name | Raymond Antony Hugh O'Malley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 months after company formation) |
Appointment Duration | 4 months (resigned 21 September 2003) |
Role | Chartered Accountants |
Correspondence Address | 17a Whiting Street Bury St. Edmunds Suffolk IP33 1NR |
Secretary Name | Raymond Antony Hugh O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2003) |
Role | Chartered Accountants |
Correspondence Address | 17a Whiting Street Bury St. Edmunds Suffolk IP33 1NR |
Secretary Name | Neville Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | The Old Post Office Woodborough Wiltshire SN9 5PL |
Secretary Name | Mr Jonathan Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 12 Hans Road Knightsbridge London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,299,001 |
Cash | £638 |
Current Liabilities | £1,299,639 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-13
|
13 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-03-13
|
17 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Urs Hans Jorg Waibel on 31 December 2009 (2 pages) |
11 March 2010 | Director's details changed for Urs Hans Jorg Waibel on 31 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Csaba Von Csiky on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Raymond Antony Hugh O'malley on 1 October 2009 (1 page) |
17 March 2009 | Secretary's change of particulars / raymond o'malley / 02/02/2009 (1 page) |
17 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
17 March 2009 | Secretary's Change of Particulars / raymond o'malley / 02/02/2009 / HouseName/Number was: , now: 1; Street was: 11 manor court, now: west barns shepreth road; Area was: , now: barrington; Post Code was: CB3 9BE, now: CB22 7TB (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 13/02/07; full list of members
|
10 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: highwood newbiggen street thaxted essex CM6 2QT (2 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: highwood newbiggen street thaxted essex CM6 2QT (2 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 13/02/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 32 clerkenwell green london EC1R 0DU (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 32 clerkenwell green london EC1R 0DU (1 page) |
27 May 2005 | Return made up to 13/02/05; full list of members (7 pages) |
27 May 2005 | Return made up to 13/02/05; full list of members (7 pages) |
20 July 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 July 2004 | Return made up to 13/02/04; full list of members (7 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New secretary appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Secretary resigned (1 page) |
24 July 2003 | Ad 21/05/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
24 July 2003 | Nc inc already adjusted 21/05/03 (1 page) |
24 July 2003 | Ad 21/05/03--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Nc inc already adjusted 21/05/03 (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
4 June 2003 | Company name changed car park advisors LTD\certificate issued on 04/06/03 (2 pages) |
4 June 2003 | Company name changed car park advisors LTD\certificate issued on 04/06/03 (2 pages) |
13 February 2003 | Incorporation (8 pages) |
13 February 2003 | Incorporation (8 pages) |