Koeln/Rh
51067 N R W
Germany
Director Name | Mr Wolfgang Hermann Joseph Rauball |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 04 November 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 May 2014) |
Role | Chairman Of Eurogas Inc |
Country of Residence | Austria |
Correspondence Address | Neuer Markt 9/3 1010 Wien Vienna Austria |
Director Name | Mr Martin Paul Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Angela Jean Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Hans Dieter Dietmann |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 2003(4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2009) |
Role | Retired Banker |
Correspondence Address | World Trade Center PO Box 0832-00541 Panama City Republic Of Panama |
Secretary Name | Dr Michael Jean Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(4 days after company formation) |
Appointment Duration | 3 years (resigned 12 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Park Tunbridge Wells Kent TN4 8XP |
Director Name | Thorsten Rauball |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2011) |
Role | Scientist |
Country of Residence | Austria |
Correspondence Address | Shumanngasse 67/2/50 Wien 1170 Austria |
Registered Address | 8 Durweston Street Marylebone London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Eurogas Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,616,738 |
Current Liabilities | £6,059,593 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Termination of appointment of Thorsten Rauball as a director (1 page) |
14 September 2011 | Termination of appointment of Thorsten Rauball as a director (1 page) |
14 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 November 2010 | Appointment of Mr Wolfgang Hermann Joseph Rauball as a director (2 pages) |
4 November 2010 | Appointment of Mr Wolfgang Hermann Joseph Rauball as a director (2 pages) |
15 July 2010 | Director's details changed for Thorsten Rauball on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Thorsten Rauball on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Thorsten Rauball on 1 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Hans Dietmann as a director (1 page) |
12 January 2010 | Termination of appointment of Hans Dietmann as a director (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 July 2009 | Director's change of particulars / hans dietmann / 26/05/2008 (1 page) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / hans dietmann / 26/05/2008 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Director appointed thorsten rauball (2 pages) |
27 August 2008 | Director appointed thorsten rauball (2 pages) |
18 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 November 2007 | Return made up to 12/06/07; full list of members (2 pages) |
14 November 2007 | Return made up to 12/06/07; full list of members (2 pages) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 3RD floor, royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5JU (1 page) |
13 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 3RD floor, royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5JU (1 page) |
13 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
10 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 October 2006 | Ad 20/09/06--------- £ si 225@1=225 £ ic 775/1000 (2 pages) |
10 October 2006 | Ad 20/09/06--------- £ si 225@1=225 £ ic 775/1000 (2 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
9 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
9 August 2006 | Return made up to 12/06/06; full list of members (6 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Secretary resigned (1 page) |
24 May 2006 | Ad 17/05/06--------- £ si 675@1=675 £ ic 100/775 (2 pages) |
24 May 2006 | Ad 17/05/06--------- £ si 675@1=675 £ ic 100/775 (2 pages) |
8 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
8 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 June 2005 | Return made up to 12/06/05; full list of members
|
24 June 2005 | Return made up to 12/06/05; full list of members
|
15 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 12/06/04; full list of members (6 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2003 | Incorporation (15 pages) |
12 June 2003 | Incorporation (15 pages) |