1201 Geneva
Switzerland
Director Name | Miss Elisabeth Muller |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 November 2013(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Pennington (71) Lancaster University, Furness Coll Bailrigg Lancaster LA1 4YG |
Secretary Name | Miss Elisabeth Muller |
---|---|
Status | Current |
Appointed | 15 November 2013(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Pennington(71) Lancaster University, Furness Colle Bailrigg Lancaster LA1 4YG |
Secretary Name | Mr Hamouch Bouhaidous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1978(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Rue Malatrex Geneva 1201 Foreign |
Registered Address | Third Floor 207, Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
999 at £1 | Gtc Holding 99.90% Ordinary |
---|---|
1 at £1 | Pierre Richard Muller 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£175,237 |
Cash | £8,327 |
Current Liabilities | £183,564 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Director's details changed for Mr Pierre Richard Muller on 30 December 2015 (2 pages) |
28 January 2016 | Director's details changed for Mr Pierre Richard Muller on 30 December 2015 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Termination of appointment of Hamouch Bouhaidous as a secretary (1 page) |
31 January 2014 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Appointment of Miss Elisabeth Muller as a secretary (2 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Appointment of Miss Elisabeth Muller as a director (2 pages) |
31 January 2014 | Appointment of Miss Elisabeth Muller as a secretary (2 pages) |
31 January 2014 | Appointment of Miss Elisabeth Muller as a director (2 pages) |
31 January 2014 | Termination of appointment of Hamouch Bouhaidous as a secretary (1 page) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Pierre Richard Muller on 31 December 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2012 | Director's details changed for Mr Pierre Richard Muller on 31 December 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 31 December 2008 with a full list of shareholders (14 pages) |
8 March 2011 | Annual return made up to 31 December 2008 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from Garrick House 26-27 Southampton Street London WC2E 7RS on 8 March 2011 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
11 February 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1990 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1988 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1989 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 1987 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 1986 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 1985 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 1986 (2 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 1987 (2 pages) |
21 May 2008 | Return made up to 31/12/02; full list of members (6 pages) |
21 May 2008 | Director's change of particulars / pierre-richard muller / 31/12/1992 (1 page) |
21 May 2008 | Return made up to 31/12/92; full list of members (6 pages) |
21 May 2008 | Restoration by order of the court (3 pages) |
21 May 2008 | Return made up to 31/12/06; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/97; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/93; full list of members (6 pages) |
21 May 2008 | Director's change of particulars / pierre-richard muller / 31/12/1992 (1 page) |
21 May 2008 | Secretary's change of particulars / hamouch bouhaidous / 31/12/1992 (1 page) |
21 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from park house 26 north end road london NW11 7PT (1 page) |
21 May 2008 | Return made up to 31/12/98; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/95; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/02; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/97; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/05; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/94; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/92; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/99; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/93; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/98; full list of members (6 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from park house 26 north end road london NW11 7PT (1 page) |
21 May 2008 | Return made up to 31/12/94; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/00; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/03; full list of members (6 pages) |
21 May 2008 | Restoration by order of the court (3 pages) |
21 May 2008 | Return made up to 31/12/03; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/05; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/04; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/96; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/99; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/04; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/95; full list of members (6 pages) |
21 May 2008 | Secretary's change of particulars / hamouch bouhaidous / 31/12/1992 (1 page) |
21 May 2008 | Return made up to 31/12/01; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/00; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/06; full list of members (6 pages) |
21 May 2008 | Return made up to 31/12/96; full list of members (6 pages) |