London
EC2V 6DL
Director Name | Dr Leopold Specht |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 8 Teinfaltstrasse Vienna 1010 |
Secretary Name | Dr Gerhard Huber |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hamilton Place Kingswood Tadworth Surrey KT20 6PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2011 | Compulsory strike-off action has been suspended (1 page) |
3 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
7 July 2010 | Director's details changed for Dr Gerhard Huber on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Gerhard Huber on 1 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Dr Gerhard Huber on 1 July 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
25 June 2009 | Accounts made up to 31 July 2008 (3 pages) |
4 June 2009 | Director's Change of Particulars / gerhard huber / 01/11/2008 / HouseName/Number was: , now: 7; Street was: 1 hamilton place, now: cedar park gardens; Area was: kingswood, now: ; Post Town was: tadworth, now: london; Region was: surrey, now: ; Post Code was: KT20 6PU, now: SW19 4TE; Country was: , now: uk (1 page) |
4 June 2009 | Director's change of particulars / gerhard huber / 01/11/2008 (1 page) |
8 October 2008 | Appointment Terminated Director leopold specht (1 page) |
8 October 2008 | Director appointed dr gerhard huber (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 6 st andrew street london EC4A 3LX (1 page) |
8 October 2008 | Appointment terminated secretary gerhard huber (1 page) |
8 October 2008 | Appointment terminated director leopold specht (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 6 st andrew street london EC4A 3LX (1 page) |
8 October 2008 | Director appointed dr gerhard huber (1 page) |
8 October 2008 | Appointment Terminated Secretary gerhard huber (1 page) |
18 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
24 September 2007 | Ad 18/09/07--------- £ si 2@1=2 £ ic 4/6 (1 page) |
24 September 2007 | Ad 18/09/07--------- £ si 2@1=2 £ ic 4/6 (1 page) |
28 August 2007 | Accounts made up to 31 July 2007 (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
19 July 2007 | Ad 04/07/06--------- £ si 1@1=1 £ ic 3/4 (1 page) |
19 July 2007 | Ad 04/07/06--------- £ si 1@1=1 £ ic 3/4 (1 page) |
19 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 July 2006 | Incorporation (18 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Incorporation (18 pages) |
4 July 2006 | Secretary resigned (1 page) |