Horgen
8810
Switzerland
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 19 April 2016) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Francesco Cocilovo |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Via Stresa 3 20125 Milan Foreign |
Director Name | Hans Mikael Von Hertzen |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 July 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Manskenscatan 2b23 Sf-02210 E5 B0 21 Foreign |
Director Name | Julian Digby Hubbard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 30 Boulevard D'Italie Mc 98000 Monaco |
Director Name | Peter Blum |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 December 1998) |
Role | Company Director |
Correspondence Address | Auctor Schwyz Ag Oberer Steisteg 18 6430 Schwyz Switzerland |
Secretary Name | Morgan Adler & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(25 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2001) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at $1 | Harlekin Settlors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,227 |
Cash | £18,227 |
Current Liabilities | £6,000 |
Latest Accounts | 12 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 December 2014 | Total exemption small company accounts made up to 12 March 2014 (3 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
22 November 2013 | Total exemption small company accounts made up to 12 March 2013 (4 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 12 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 12 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 12 March 2010 (4 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 12 March 2009 (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 12 March 2008 (5 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 12 March 2007 (4 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
14 June 2007 | Director's particulars changed (1 page) |
16 January 2007 | Total exemption small company accounts made up to 12 March 2006 (4 pages) |
20 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 12 March 2005 (4 pages) |
20 July 2005 | Return made up to 17/07/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 12 March 2004 (4 pages) |
13 January 2005 | Delivery ext'd 3 mth 12/03/04 (2 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 12 March 2003 (4 pages) |
14 January 2004 | Delivery ext'd 3 mth 12/03/03 (1 page) |
18 July 2003 | Return made up to 17/07/03; full list of members (5 pages) |
18 July 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Delivery ext'd 3 mth 12/03/02 (1 page) |
22 January 2003 | Total exemption small company accounts made up to 12 March 2002 (4 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
21 July 2002 | Return made up to 17/07/02; full list of members (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 12 March 2001 (4 pages) |
10 January 2002 | Delivery ext'd 3 mth 12/03/01 (2 pages) |
20 July 2001 | Return made up to 17/07/01; full list of members (5 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
19 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
20 November 2000 | Accounts for a small company made up to 12 March 2000 (5 pages) |
14 July 2000 | Return made up to 17/07/00; full list of members (5 pages) |
19 January 2000 | Accounts for a small company made up to 12 March 1999 (4 pages) |
20 December 1999 | Delivery ext'd 3 mth 12/03/99 (1 page) |
8 August 1999 | Return made up to 17/07/99; full list of members (5 pages) |
20 January 1999 | New director appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
6 January 1999 | Accounts for a small company made up to 12 March 1998 (4 pages) |
16 July 1998 | Return made up to 17/07/98; full list of members (5 pages) |
31 December 1997 | Accounts for a small company made up to 12 March 1997 (4 pages) |
10 September 1997 | Return made up to 17/07/97; full list of members (5 pages) |
14 January 1997 | Accounts for a small company made up to 12 March 1996 (5 pages) |
9 January 1997 | Delivery ext'd 3 mth 12/03/96 (2 pages) |
3 September 1996 | Return made up to 17/07/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 12 March 1995 (9 pages) |
19 July 1995 | Return made up to 17/07/95; full list of members (6 pages) |
7 April 1995 | Accounts for a small company made up to 12 March 1994 (5 pages) |
26 November 1975 | Certificate of incorporation (1 page) |