65195 Wiesbaden
Hesse
Germany
Director Name | Mr Matthias Bockholt |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 July 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Germany |
Correspondence Address | C/O Abo Wind Ag Unter Den Eichen 7 65195 Wiesbaden Hesse Germany |
Director Name | Mr Andreas Hoellinger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Abo Wind Ag Unter Den Eichen 7 65195 Wiesbaden Hesse Germany |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 July 2012(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
10 at £1 | Abo Wind Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2015 | Application to strike the company off the register (3 pages) |
11 December 2015 | Application to strike the company off the register (3 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 September 2014 | Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Suite 1/16 Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA to 1 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 5 September 2014 (1 page) |
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
10 April 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|