Company NameLindt Of Switzerland Limited
Company StatusDissolved
Company Number00762548
CategoryPrivate Limited Company
Incorporation Date29 May 1963(60 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameUwe Sommer
Date of BirthApril 1955 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed01 February 2000(36 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressSeestrasse 32
8702 Zollikon
Switzerland
Director NameDieter Weisskopf
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwiss
StatusClosed
Appointed12 July 2006(43 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence AddressGrundmatt 2 6340 Baar
Switzerland
Foreign
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2005(42 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2008)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMr Martin Fehle
Date of BirthJune 1925 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 1991(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 June 1994)
RoleFinancial Director
Correspondence AddressSeestrasse 9
8802 Kilchberg
Foreign
Director NameMr Robert David Rogers
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleManaging Director
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameMr Robert David Rogers
NationalityBritish
StatusResigned
Appointed26 June 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameErnst Tanner
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed11 June 1994(31 years after company formation)
Appointment Duration12 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence AddressHanggassli 9
Ch 8703 Erlenbach
Switzerland
Director NameThomas Buehlmann
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 1996(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2000)
RoleManaging Director
Correspondence Address43 Cornwall Gardens
London
SW7 4AA
Secretary NameDarrell Hayes Jones
NationalityBritish
StatusResigned
Appointed02 January 1999(35 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 January 2001)
RoleFinance Manager
Correspondence Address21 Hungerford Close
Sandhurst
Berkshire
GU47 9RY
Secretary NameChristoph Ernst
NationalitySwiss
StatusResigned
Appointed01 January 2001(37 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address13 Montague Road
Richmond
Surrey
TW10 6QW
Secretary NameBuehlmann Andreas
NationalitySwiss
StatusResigned
Appointed04 April 2003(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2005)
RoleChief Financial Officer
Correspondence AddressRedcliffe Square 74
London
SW10 9BN
Secretary NameMartin Andreas Hug
NationalitySwiss
StatusResigned
Appointed08 August 2005(42 years, 2 months after company formation)
Appointment Duration4 months (resigned 10 December 2005)
RoleCompany Director
Correspondence AddressPoint West
Apt. 362, 116 Cromwell Road
London
SW7 4XA

Location

Registered AddressTop Floor 4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
18 July 2007Return made up to 03/07/07; full list of members (5 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
11 August 2006Registered office changed on 11/08/06 from: stockley road west drayton middx UB7 9BG (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New director appointed (2 pages)
13 July 2006Location of register of members (1 page)
13 July 2006Return made up to 03/07/06; full list of members (5 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
22 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 August 2005New secretary appointed (1 page)
9 August 2005Return made up to 03/07/05; full list of members (2 pages)
9 August 2005Secretary resigned (1 page)
11 December 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Secretary resigned (1 page)
21 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 August 2003Return made up to 03/07/03; full list of members (7 pages)
13 August 2003New secretary appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Return made up to 03/07/02; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Return made up to 03/07/01; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 July 2000Director resigned (1 page)
12 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
14 September 1999Return made up to 03/07/99; no change of members (4 pages)
6 September 1999New secretary appointed (2 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 September 1998Return made up to 03/07/98; no change of members (4 pages)
1 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 September 1998Director's particulars changed (1 page)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 July 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
6 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1996Return made up to 03/07/96; no change of members (4 pages)
7 September 1995Full accounts made up to 31 December 1994 (5 pages)