Baden Bei Wien
Lower Austria
A 2500
Austria-Europe
Director Name | Alexander Eleftheriadis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Anton Sattlergasse 82-84/3/5 Vienna A-1220 Foreign |
Director Name | Mag Robert Marcel Nibbelink |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2008(1 year after company formation) |
Appointment Duration | 4 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | 20 Wasserleitungsgasse Bad Voeslau Lower Austria A 2540 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | A Haniel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Ground Floor Dept R/O Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 39a Leicester Road Ground Floor Dept R/O Salford Manchester M7 4AS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | Application to strike the company off the register (3 pages) |
25 May 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Termination of appointment of A Haniel Ltd as a secretary (1 page) |
4 February 2010 | Termination of appointment of A Haniel Ltd as a secretary (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / gunter hackstock / 01/10/2008 (1 page) |
2 October 2008 | Director's Change of Particulars / gunter hackstock / 01/10/2008 / Forename was: gunter, now: guenter (1 page) |
1 October 2008 | Appointment terminated director robert nibbelink (1 page) |
1 October 2008 | Appointment Terminated Director robert nibbelink (1 page) |
1 October 2008 | Director appointed gunter hackstock (1 page) |
1 October 2008 | Director appointed gunter hackstock (1 page) |
17 June 2008 | Secretary's change of particulars / a haniel LIMITED / 01/01/2008 (2 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 June 2008 | Secretary's Change of Particulars / a haniel LIMITED / 01/01/2008 / Surname was: a haniel LIMITED, now: a haniel LTD; HouseName/Number was: , now: 39A; Street was: 39A leicester road, now: leicester road; Region was: lancashire, now: manchester (2 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 June 2008 | Company name changed video world elvis LTD\certificate issued on 10/06/08 (2 pages) |
6 June 2008 | Company name changed video world elvis LTD\certificate issued on 10/06/08 (2 pages) |
2 June 2008 | Appointment Terminated Director alexander eleftheriadis (1 page) |
2 June 2008 | Appointment terminated director alexander eleftheriadis (1 page) |
2 June 2008 | Director appointed robert marcel nibbelink (2 pages) |
2 June 2008 | Director appointed robert marcel nibbelink (2 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 April 2008 | Accounts made up to 31 December 2007 (1 page) |
6 June 2007 | Resolutions
|
6 June 2007 | Resolutions
|
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: dept r/o, ground floor 39A leicester rd salford M7 4AS (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 May 2007 | Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: dept r/o, ground floor 39A leicester rd salford M7 4AS (1 page) |
21 May 2007 | Ad 16/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
16 May 2007 | Incorporation (9 pages) |
16 May 2007 | Incorporation (9 pages) |