Vienna
1010
Foreign
Secretary Name | Dr Otto Plappart |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 11 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | Pyrkergasse 15 Vienna 1190 Austria |
Secretary Name | Dr Leopold Specht |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Teinfaltstrasse 8 Vienna 1010 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 202 New Loom House 101 Backchurch Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£192,965 |
Cash | £1 |
Current Liabilities | £37,748 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 21/04/08; full list of members (3 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 6 st andrew street london EC4A 3LX (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 January 2008 | New secretary appointed (2 pages) |
2 January 2008 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 21/04/07; no change of members (6 pages) |
31 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
3 January 2006 | Notice satisf. Cond. Holding SE (1 page) |
17 November 2005 | Draft terms formation holding SE (15 pages) |
8 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |