8020 Graz
Austria
Secretary Name | SL24 Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2009(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 30 March 2021) |
Correspondence Address | The Picasso Building Calvervale Road Wakefield West Yorkshire WF1 5PF |
Director Name | Klaus Fischer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Grazer Vorstadt 2 Voitsberg 8570 Austria Foreign |
Director Name | Ioan Mic |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Rumanian |
Status | Resigned |
Appointed | 01 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2014) |
Role | Manager |
Country of Residence | Romania |
Correspondence Address | Tur 454 Principal 3919 Satumare Rumania |
Director Name | Mr Klaus Fischer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 April 2014(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 February 2020) |
Role | Businessman |
Country of Residence | Austria |
Correspondence Address | 469 Kaertner Str. 8054 Graz Austria |
Secretary Name | Global Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Secretary Name | ABS Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 July 2001) |
Correspondence Address | Ruckertgasse 7/12 Graz 8010 |
Secretary Name | Academy Of Business Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2001(1 year after company formation) |
Appointment Duration | 8 years (resigned 31 July 2009) |
Correspondence Address | 40/3/12 Ungengasse Graz A8020 |
Registered Address | The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Klaus Fischer 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 February 2020 | Termination of appointment of Klaus Fischer as a director on 6 February 2020 (1 page) |
21 February 2020 | Notification of Manfred Wieser as a person with significant control on 6 February 2020 (2 pages) |
21 February 2020 | Cessation of Klaus Fischer as a person with significant control on 6 February 2020 (1 page) |
21 February 2020 | Appointment of Mr. Manfred Wieser as a director on 6 February 2020 (2 pages) |
7 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
15 July 2014 | Termination of appointment of Ioan Mic as a director on 1 April 2014 (1 page) |
15 July 2014 | Termination of appointment of Ioan Mic as a director on 1 April 2014 (1 page) |
15 July 2014 | Appointment of Mr. Klaus Fischer as a director on 1 April 2014 (2 pages) |
15 July 2014 | Termination of appointment of Ioan Mic as a director on 1 April 2014 (1 page) |
15 July 2014 | Appointment of Mr. Klaus Fischer as a director on 1 April 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Klaus Fischer as a director on 1 April 2014 (2 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ioan Mic on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Ioan Mic on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Ioan Mic on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 February 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
24 November 2009 | Registered office address changed from 75 Quenby Way Bromham Bedford Bedfordshire MK43 8QP on 24 November 2009 (2 pages) |
24 November 2009 | Termination of appointment of Abs Business Services Ltd as a secretary (2 pages) |
24 November 2009 | Appointment of Sl24 Ltd as a secretary (3 pages) |
24 November 2009 | Termination of appointment of Abs Business Services Ltd as a secretary (2 pages) |
24 November 2009 | Registered office address changed from 75 Quenby Way Bromham Bedford Bedfordshire MK43 8QP on 24 November 2009 (2 pages) |
24 November 2009 | Appointment of Sl24 Ltd as a secretary (3 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 14 July 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
14 November 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | Appointment terminated secretary steuerservice LTD (1 page) |
18 August 2009 | Appointment terminated secretary steuerservice LTD (1 page) |
28 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
1 October 2004 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
4 August 2004 | Return made up to 14/07/04; full list of members
|
4 August 2004 | Return made up to 14/07/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
7 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 12 croft drive, tickhill, doncaster, south yorkshire DN11 9UL (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 12 croft drive, tickhill, doncaster, south yorkshire DN11 9UL (1 page) |
1 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
17 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
8 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Return made up to 14/07/01; full list of members (6 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
14 July 2000 | Incorporation (8 pages) |
14 July 2000 | Incorporation (8 pages) |