1090 - Wien
Austria
Secretary Name | Tania Michelle Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1999(6 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 30 Grange Park Albrighton Wolverhampton West Midlands WV7 3EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 76 King Street Suite 307 Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
380 at £1 | Nicholas John Smith 38.00% Ordinary |
---|---|
310 at £1 | Tania Michelle Smith 31.00% Ordinary |
310 at £1 | Tracey Ann Sankey 31.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 9 May 2017 (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page) |
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
23 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Nicholas John Smith on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Nicholas John Smith on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
13 February 2008 | Return made up to 23/12/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 23/12/06; full list of members (3 pages) |
26 March 2007 | Return made up to 23/12/06; full list of members (3 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
24 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
26 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
20 January 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
2 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 30 grange park albrighton wolverhampton west midlands WV7 3EN (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 30 grange park albrighton wolverhampton west midlands WV7 3EN (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 December 1999 | Incorporation (17 pages) |
23 December 1999 | Incorporation (17 pages) |