Hounslow
TW3 3AA
Director Name | Heinz Michael Mittmannsgruber |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Austria |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Architekt |
Correspondence Address | Jm Schlwutenfeld 24 Linz Oberosterreich 4040 Foreign |
Director Name | Georg Robert Wagner |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2004(1 year after company formation) |
Appointment Duration | 3 months (resigned 30 September 2004) |
Role | Dipl Ing |
Correspondence Address | Ludwig Thoma Strasse 5a Oberschleissheim Munich D-85764 Foreign |
Secretary Name | Georg Robert Wagner |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Ludwig Thoma Strasse 5a Oberschleissheim Munich D-85764 Foreign |
Director Name | Vera Stoiber |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Ghana |
Status | Resigned |
Appointed | 30 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2010) |
Role | Company Director |
Correspondence Address | 22 Ravensdale Road Hounslow West London TW4 7EU |
Secretary Name | Franz Christoph Stoiber |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 30 April 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ravensdale Road London TW4 7EU |
Director Name | Mr Aleksandr Budnikov |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 April 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Igor Tikunov |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mrs Sieglinde Strauss |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2016) |
Role | Financial Adviser |
Country of Residence | Germany |
Correspondence Address | 35 Bulstrode Avenue Hounslow TW3 3AA |
Director Name | Steinberg & Partners Management Consultancy Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Suite 524 150 Fifth Avenue New York City Usa |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Steinberg & Partners Management Consultancy Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Suite 524 150 Fifth Avenue New York City Usa |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Franz Stoiber 60.00% Ordinary A |
---|---|
40 at £1 | Franz Stoiber 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£71,692 |
Cash | £125 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 May 2016 | Termination of appointment of Sieglinde Strauss as a director on 1 May 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 June 2015 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 10 June 2015 (1 page) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 August 2014 | Appointment of Mrs Sieglinde Strauss as a director on 31 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Igor Tikunov as a director on 30 July 2014 (1 page) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Termination of appointment of Aleksandr Budnikov as a director (1 page) |
21 May 2012 | Appointment of Mr Igor Tikunov as a director (2 pages) |
19 April 2012 | Appointment of Mr Aleksandr Budnikov as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Franz Christoph Stoiber on 10 June 2011 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Termination of appointment of Franz Stoiber as a secretary (1 page) |
8 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Vera Stoiber as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 November 2008 | Return made up to 10/06/08; full list of members (4 pages) |
4 October 2007 | Return made up to 10/06/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 August 2007 | Ad 02/07/07--------- £ si 60@1=60 £ si 40@1=40 £ ic 1/101 (2 pages) |
31 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
22 August 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
11 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2005 | Return made up to 10/06/04; full list of members
|
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (1 page) |
14 October 2004 | Director resigned (4 pages) |
14 October 2004 | Director resigned (4 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (14 pages) |