4040 Puchenau
Austria
Secretary Name | SL24 Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 March 2017) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Erich Reindl |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Amselgang 34 Puchenau 4040 |
Director Name | Cornelia Suess |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Consultant |
Correspondence Address | Ziegler Strasse 35 Wien 1070 |
Secretary Name | Austrian Business Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Obdorfweg 7b Bludenz 6700 |
Secretary Name | Insolution Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 January 2014) |
Correspondence Address | 1 Maple Road Carpenter Court Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Sl 24 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2014(9 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 24 August 2015) |
Correspondence Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at €1 | Erich Reindl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,508 |
Cash | £28 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Termination of appointment of a secretary (1 page) |
4 February 2016 | Termination of appointment of a secretary (1 page) |
3 February 2016 | Appointment of Sl24 Ltd as a secretary on 20 April 2015 (2 pages) |
3 February 2016 | Director's details changed for Erich Reindl on 26 July 2015 (2 pages) |
3 February 2016 | Director's details changed for Erich Reindl on 26 July 2015 (2 pages) |
3 February 2016 | Registered office address changed from 95 Kent Road Grays Essex RM17 6DE England to 483 Green Lanes London N13 4BS on 3 February 2016 (1 page) |
3 February 2016 | Appointment of Sl24 Ltd as a secretary on 20 April 2015 (2 pages) |
3 February 2016 | Registered office address changed from 95 Kent Road Grays Essex RM17 6DE England to 483 Green Lanes London N13 4BS on 3 February 2016 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Termination of appointment of Sl 24 Ltd as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Sl 24 Ltd as a secretary on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 483 Green Lanes London N13 4BS to 95 Kent Road Grays Essex RM17 6DE on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from 483 Green Lanes London N13 4BS to 95 Kent Road Grays Essex RM17 6DE on 24 August 2015 (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2015-07-31
|
21 July 2015 | Appointment of Sl 24 Ltd as a secretary on 29 August 2014 (3 pages) |
21 July 2015 | Registered office address changed from 95 Kent Road Grays Essex RM17 6DE United Kingdom to 483 Green Lanes London N13 4BS on 21 July 2015 (2 pages) |
21 July 2015 | Registered office address changed from 95 Kent Road Grays Essex RM17 6DE United Kingdom to 483 Green Lanes London N13 4BS on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Sl 24 Ltd as a secretary on 29 August 2014 (3 pages) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Resolutions
|
22 January 2014 | Termination of appointment of Insolution Ltd as a secretary (1 page) |
22 January 2014 | Termination of appointment of Insolution Ltd as a secretary (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Memorandum and Articles of Association (1 page) |
26 June 2012 | Resolutions
|
26 June 2012 | Memorandum and Articles of Association (1 page) |
21 June 2012 | Secretary's details changed for Insolution Ltd on 20 June 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Insolution Ltd on 20 June 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Registered office address changed from 389 Nether Street Finchley London N3 1JN on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from 389 Nether Street Finchley London N3 1JN on 18 November 2010 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from the 401 centre 302 regent street london W1B 3HH (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from the 401 centre 302 regent street london W1B 3HH (1 page) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
26 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
21 January 2007 | Accounts made up to 31 December 2006 (1 page) |
21 January 2007 | Accounts made up to 31 December 2006 (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 92 belgrave road london E11 3QP (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 92 belgrave road london E11 3QP (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
4 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 276 2 old brompton road london SW7 3DQ (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: suite 276 2 old brompton road london SW7 3DQ (1 page) |
27 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
27 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
25 August 2005 | Memorandum and Articles of Association (8 pages) |
25 August 2005 | Memorandum and Articles of Association (8 pages) |
26 July 2005 | Incorporation (11 pages) |
26 July 2005 | Incorporation (11 pages) |