Emmalaan 1
Ae Blaricum
1261
Netherlands
Director Name | Sandro Weber |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 16 March 2001(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 August 2004) |
Role | Financial Contoller |
Correspondence Address | Untermattstrasse 6a Richterswil 8805 Switzerland |
Secretary Name | Sandro Weber |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 16 March 2001(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 August 2004) |
Role | Financial Contoller |
Correspondence Address | Untermattstrasse 6a Richterswil 8805 Switzerland |
Director Name | Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | The Old Vicarage Church Road Horspath Oxford OX33 1RU |
Director Name | Kurt Agner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 1991(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 September 1997) |
Role | Accountant |
Correspondence Address | Zugerstrasse 39 Steinhausen Zug 6312 Foreign |
Director Name | Andrew Graham Cripps |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(78 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 August 1992) |
Role | Company Director |
Correspondence Address | Hoflaan 24 Bergen Nh 1861 Cr Netherlands |
Director Name | Max Jacob Ehrbar |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 1991(78 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 1994) |
Role | Lawyer |
Correspondence Address | Neuweg 11 Zollikerberg Zurich 8125 Foreign |
Secretary Name | Kurt Agner |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 1991(78 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | Zugerstrasse 39 Steinhausen Zug 6312 Foreign |
Director Name | Adrian Gossi |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 September 1997(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2001) |
Role | Financial Controller |
Correspondence Address | Grabenstrasse 3 Zug Switzerland 6300 Foreign |
Secretary Name | Adrian Gossi |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 22 September 1997(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2001) |
Role | Financial Controller |
Correspondence Address | Grabenstrasse 3 Zug Switzerland 6300 Foreign |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,296 |
Current Liabilities | £264 |
Latest Accounts | 31 December 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2004 | Application for striking-off (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Auditor's resignation (1 page) |
21 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: oxford road aylesbury buckinghamshire HP21 8SZ (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
1 November 2000 | Auditor's resignation (1 page) |
12 September 2000 | Return made up to 22/06/00; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 June 1999 | Return made up to 22/06/99; no change of members (4 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: 15 hill street london W1X 7FB (1 page) |
30 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 October 1997 | Secretary resigned;director resigned (1 page) |
1 October 1997 | New secretary appointed;new director appointed (2 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
5 July 1997 | Director resigned (1 page) |
13 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 July 1996 | Return made up to 22/06/96; full list of members
|
20 November 1995 | New director appointed (2 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
25 July 1995 | Return made up to 22/06/95; full list of members (6 pages) |
3 January 1992 | Memorandum and Articles of Association (17 pages) |