Chateau D'Oex
Switzerland
Director Name | Ronald Michael Ritterman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 27 April 2010) |
Role | Chartered Surveyor |
Correspondence Address | Appartment 18 Mythenquai 20 8002 Zurich Switzerland |
Secretary Name | Patricia Ritterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2000(54 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | Residence Alexaendra Appt D1 La Frasse 1660 Chateau D'Oex Switzerland |
Director Name | Mr Zygfryd Ritterman |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 December 1997) |
Role | Diamond Merchant |
Correspondence Address | 51 Abbey Lodge Park Road London NW8 7RJ |
Secretary Name | Mrs Ursula Ritterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 April 2000) |
Role | Company Director |
Correspondence Address | 51 Abbey Lodge London NW8 7RL |
Registered Address | C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
10k at 1 | Modern City Estates Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | Application to strike the company off the register (3 pages) |
29 December 2009 | Application to strike the company off the register (3 pages) |
16 January 2009 | Secretary's Change of Particulars / patricia ritterman / 31/03/2008 / HouseName/Number was: , now: residence alexaendra appt D1; Street was: 4 park lodge, now: la frasse 1660; Area was: st. Johns wood park, now: ; Post Town was: london, now: chateau d'oex; Post Code was: NW8 6QT, now: ; Country was: , now: switzerland (1 page) |
16 January 2009 | Secretary's change of particulars / patricia ritterman / 31/03/2008 (1 page) |
16 January 2009 | 16/01/09 no member list (3 pages) |
16 January 2009 | 16/01/09 no member list (3 pages) |
16 January 2009 | Director's change of particulars / alan ritterman / 31/03/2008 (1 page) |
16 January 2009 | Director's Change of Particulars / alan ritterman / 31/03/2008 / HouseName/Number was: , now: residence alexandra appt D1; Street was: 4 park lodge st. Johns wood park, now: la frasse 1660; Post Town was: london, now: chateau d'oex; Post Code was: NW8 6QT, now: ; Country was: , now: switzerland (1 page) |
16 January 2009 | Director's change of particulars / ronald ritterman / 31/03/2008 (1 page) |
16 January 2009 | Director's Change of Particulars / ronald ritterman / 31/03/2008 / HouseName/Number was: , now: appartment 18; Street was: flat 20, now: mythenquai 20 8002; Area was: 52 pont street, now: ; Post Town was: london, now: zurich; Post Code was: SW1X 0AE, now: ; Country was: , now: switzerland (1 page) |
11 September 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
11 September 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
30 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/01/08; full list of members (4 pages) |
22 January 2008 | Secretary's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
31 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: c/o landau baker LIMITED albany house 324-326 regent street london W1B 3BL (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: c/o landau baker LIMITED albany house 324-326 regent street london W1B 3BL (1 page) |
27 January 2004 | Return made up to 16/01/04; full list of members
|
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
8 March 2002 | Return made up to 16/01/02; full list of members (6 pages) |
8 March 2002 | Return made up to 16/01/02; full list of members
|
25 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
22 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 16/01/00; full list of members (6 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
15 April 1998 | Return made up to 16/01/98; full list of members (6 pages) |
15 April 1998 | Return made up to 16/01/98; full list of members (6 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
15 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
15 April 1997 | Return made up to 16/01/97; full list of members (6 pages) |
22 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
22 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
11 July 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 July 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
18 June 1956 | Company name changed\certificate issued on 18/06/56 (4 pages) |
18 June 1956 | Company name changed\certificate issued on 18/06/56 (4 pages) |