Company NameKammala Euro Limited
Company StatusDissolved
Company Number07069335
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChristian Busch
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAustrian
StatusClosed
Appointed30 October 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 14 April 2015)
RoleChairman
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 16871
Amenity Centre Tower 2nd Floor, 6/B
Ras Al Khaimah
United Arab Emirates
Director NameGisela Wechselberg
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressBodenzeile 27
Hoeflein
2465
Secretary NameGisela Wechselberg
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBodenzeile 27
Hoeflein
2465
Director NameMag. Thomas Silberbauer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustrian
StatusResigned
Appointed21 June 2010(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressLangobardenstrasse 126 / 2/28
Wien
1220
Secretary NameMag. Thomas Silberbauer
StatusResigned
Appointed21 June 2010(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2011)
RoleCompany Director
Correspondence AddressLangobardenstrasse 126 / 2/28
Wien
1220
Secretary NameChristian Busch
StatusResigned
Appointed30 October 2011(1 year, 11 months after company formation)
Appointment Duration1 week, 2 days (resigned 08 November 2011)
RoleCompany Director
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressSuite 276 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1000 at €20Mataana Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
26 May 2014Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL on 26 May 2014 (1 page)
26 May 2014Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL on 26 May 2014 (1 page)
9 May 2014Compulsory strike-off action has been discontinued (1 page)
9 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • EUR 20,000
(3 pages)
8 May 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • EUR 20,000
(3 pages)
8 May 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • EUR 20,000
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
27 September 2012Accounts made up to 31 December 2011 (3 pages)
27 September 2012Administrative restoration application (3 pages)
27 September 2012Annual return made up to 8 November 2011 with a full list of shareholders (15 pages)
27 September 2012Termination of appointment of Christian Busch as a secretary on 8 November 2011 (2 pages)
27 September 2012Annual return made up to 8 November 2011 with a full list of shareholders (15 pages)
27 September 2012Annual return made up to 8 November 2011 with a full list of shareholders (15 pages)
27 September 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of Christian Busch as a secretary on 8 November 2011 (2 pages)
27 September 2012Accounts made up to 31 December 2011 (3 pages)
27 September 2012Administrative restoration application (3 pages)
27 September 2012Termination of appointment of Christian Busch as a secretary on 8 November 2011 (2 pages)
27 September 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 27 September 2012 (2 pages)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Termination of appointment of Mag. Thomas Silberbauer as a secretary on 30 October 2011 (1 page)
2 November 2011Appointment of Christian Busch as a secretary on 30 October 2011 (1 page)
2 November 2011Appointment of Christian Busch as a secretary on 30 October 2011 (1 page)
2 November 2011Appointment of Christian Busch as a director on 30 October 2011 (2 pages)
2 November 2011Termination of appointment of Mag. Thomas Silberbauer as a director on 30 October 2011 (1 page)
2 November 2011Termination of appointment of Mag. Thomas Silberbauer as a director on 30 October 2011 (1 page)
2 November 2011Termination of appointment of Mag. Thomas Silberbauer as a secretary on 30 October 2011 (1 page)
2 November 2011Appointment of Christian Busch as a director on 30 October 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 June 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
22 June 2010Director's details changed for Mag. Thomas Siberbauer on 21 June 2010 (2 pages)
22 June 2010Director's details changed for Mag. Thomas Siberbauer on 21 June 2010 (2 pages)
21 June 2010Appointment of Mag. Thomas Siberbauer as a director (2 pages)
21 June 2010Termination of appointment of Gisela Wechselberg as a director (1 page)
21 June 2010Appointment of Mag. Thomas Silberbauer as a secretary (2 pages)
21 June 2010Appointment of Mag. Thomas Siberbauer as a director (2 pages)
21 June 2010Termination of appointment of Gisela Wechselberg as a secretary (1 page)
21 June 2010Appointment of Mag. Thomas Silberbauer as a secretary (2 pages)
21 June 2010Termination of appointment of Gisela Wechselberg as a director (1 page)
21 June 2010Termination of appointment of Gisela Wechselberg as a secretary (1 page)
3 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
3 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)