Company NameInterior Building & Trading Ltd
Company StatusDissolved
Company Number05031143
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 3 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameTechno Gas Austria Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrill Josef
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustrian
StatusClosed
Appointed05 January 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2010)
RoleCompany Director
Correspondence AddressEckberger Weinstrasse 253
Gamlitz
8462
Austria
Secretary NameLasnig Gerhard Willibald
NationalityBritish
StatusClosed
Appointed05 January 2007(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 30 March 2010)
RoleCompany Director
Correspondence AddressMarburgerkai 47
Graz
8010
Austria
Director NameMarkus Leitner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustria
StatusResigned
Appointed05 February 2004(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2007)
RoleMerchant
Correspondence AddressAm Rain 3
Niederndorf
6342
Austria
Secretary NameRichard Leitner
NationalityAustria
StatusResigned
Appointed05 February 2004(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2007)
RoleSecretary
Correspondence AddressMitterfeld 2
Koessen
6345
Austria
Director NameL24 Co Dir Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address483 Green Lanes
London
N13 4BS
Secretary NameL24 Co Sec Ltd (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address483 Green Lanes
London
N13 4BS

Location

Registered Address389 Nether Street
Finchley
London
N3 1JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009Application to strike the company off the register (4 pages)
8 December 2009Application to strike the company off the register (4 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 September 2009Accounts made up to 31 December 2008 (2 pages)
26 February 2009Return made up to 02/02/09; full list of members (3 pages)
26 February 2009Return made up to 02/02/09; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Accounts made up to 31 December 2007 (2 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
4 February 2008Registered office changed on 04/02/08 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
2 March 2007Return made up to 02/02/07; full list of members (2 pages)
2 March 2007Return made up to 02/02/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 February 2007Accounts made up to 31 December 2006 (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2007Company name changed techno gas austria LTD.\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed techno gas austria LTD.\certificate issued on 16/01/07 (2 pages)
8 January 2007New secretary appointed (1 page)
8 January 2007New secretary appointed (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: 72 new bond street london W1S 1RR (1 page)
10 May 2006Registered office changed on 10/05/06 from: 72 new bond street london W1S 1RR (1 page)
21 April 2006Accounts made up to 31 December 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2006Return made up to 02/02/06; full list of members (3 pages)
16 February 2006Return made up to 02/02/06; full list of members (3 pages)
26 January 2006Ad 10/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Secretary's particulars changed (1 page)
26 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
26 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
26 January 2006Ad 10/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2006Accounts made up to 28 February 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 June 2005Return made up to 02/02/05; full list of members (5 pages)
14 June 2005Return made up to 02/02/05; full list of members (5 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 April 2005Registered office changed on 27/04/05 from: 59 greensid avenue huddersfield HD5 8QQ (1 page)
27 April 2005Registered office changed on 27/04/05 from: 59 greensid avenue huddersfield HD5 8QQ (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
2 February 2004Incorporation (9 pages)
2 February 2004Incorporation (9 pages)