Vienna
Austria A-Mko
Foreign
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 24 July 2012) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Albert Grove Southsea Portsmouth Hampshire PO5 1NG |
Director Name | Georg Stumpf |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 24 January 2005(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | Kaasgrabengasse 41 Vienna Niederosterreich A1190 |
Director Name | Stewart William Kingston Knight |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 June 2007) |
Role | Investment & Development Surve |
Correspondence Address | 5 Fairholt Street London SW7 1EQ |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£392,706 |
Cash | £37,688 |
Current Liabilities | £99,025 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2012 | Application to strike the company off the register (3 pages) |
29 March 2012 | Application to strike the company off the register (3 pages) |
4 January 2012 | Restoration by order of the court (4 pages) |
4 January 2012 | Restoration by order of the court (4 pages) |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (4 pages) |
21 March 2011 | Application to strike the company off the register (4 pages) |
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Viktor Orgonyi on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Viktor Orgonyi on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Md Secretaries Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Md Secretaries Limited on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Viktor Orgonyi on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Md Secretaries Limited on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 April 2009 | Return made up to 21/12/08; full list of members (10 pages) |
5 April 2009 | Return made up to 21/12/08; full list of members (10 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (10 pages) |
7 November 2008 | Secretary appointed md secretaries LIMITED (2 pages) |
7 November 2008 | Secretary appointed md secretaries LIMITED (2 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from mcgrigors LLP 5 old bailey london EC4M 7BA united kingdom (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from mcgrigors LLP 5 old bailey london EC4M 7BA united kingdom (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from minerva house 5 montague close london SE1 9BB (1 page) |
16 October 2008 | Appointment Terminated Secretary reed smith corporate services LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary reed smith corporate services LIMITED (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from minerva house 5 montague close london SE1 9BB (1 page) |
7 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
7 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
28 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
28 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
8 February 2007 | Return made up to 21/12/06; full list of members (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
17 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
23 July 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (1 page) |
21 December 2004 | Incorporation (44 pages) |
21 December 2004 | Incorporation (44 pages) |