1202 Geneva
Foreign
Director Name | Sandro Frei |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 09 December 1996(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 September 2001) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin Margencel 11bis Vesanaz Switzerland |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 1992(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 September 2001) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | Mr Alphonse Kunz |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | Rue Petitot 7 1211 Geneva Foreign |
Director Name | Jacques Schornoz |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 December 1996) |
Role | Accountant |
Correspondence Address | Avenue De Perouge 34 1814 La Tour De Peilz Vaud Switzerland |
Secretary Name | Geoffrey Christopher Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | La Madonette Les Sages Torteval Guernsey GY8 0LB |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,975 |
Net Worth | -£26,741 |
Cash | £56,608 |
Current Liabilities | £35,003 |
Latest Accounts | 31 December 1996 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2000 | Voluntary strike-off action has been suspended (1 page) |
10 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2000 | Voluntary strike-off action has been suspended (1 page) |
19 October 1999 | Voluntary strike-off action has been suspended (1 page) |
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
7 September 1999 | Application for striking-off (1 page) |
9 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: caprice house 3 new burlington street london W1X 1FE (1 page) |
31 May 1998 | Amended full accounts made up to 31 December 1996 (9 pages) |
27 January 1998 | Full accounts made up to 31 December 1996 (9 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
10 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Director resigned (1 page) |
9 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |