Company NameCharles Laffitte & Co.(Timlic) Limited
Company StatusDissolved
Company Number01909187
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)
Previous NameSwiss Excavator Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThomas Luft
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed06 December 1999(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2001)
RoleManager
Correspondence AddressObere Roggenlehen 3
Meersburg, D-88709
Germany
Foreign
Director NameDavid John Peter Nun
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(5 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 1991)
RoleManager
Correspondence AddressBridge House 181 Queen Victoria Street
London
EC4V 4DD
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed17 June 1991(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleMerchant
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Director NameMr Ronald George Cain
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 June 1994)
RoleConsultant
Correspondence Address22 Portland Road
Holland Park
London
W11 4LG
Director NameMr Robert James Roe
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 1994)
RoleCompany Director
Correspondence Address28 Arlington House
Arlignton Street St James
London
SW1A 1RL
Secretary NameElias Daniel Claus
NationalityBritish
StatusResigned
Appointed20 June 1994(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 1995)
RoleCompany Director
Correspondence AddressAvenue Marnix 24
Brussels
Foreign
Director NameRolf Benjamin Mueller
Date of BirthNovember 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1994(9 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 January 1995)
RoleManager
Correspondence Address14 Boulevard F.D.Roosevelt 2018
Luxembourg
Foreign
Director NameUrs Schneider
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1996)
RoleManager
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Director NamePaul Rust
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed28 August 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1996)
RoleCompany Director
Correspondence AddressEriengrund 8
Buchs
Ch-9470 Switerland
Director NameKurt Vetterli
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed28 August 1995(10 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 March 1996)
RoleCompany Director
Correspondence AddressWiesenstrasse 3b
Balgach
Ch-9436 Switzerland
Foreign
Director NamePiere Antoine Kraft
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed28 July 1999(14 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 December 1999)
RoleManager
Correspondence AddressBreitestrasse 13
Seuzach
Ch-8472
Switzerland
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed26 March 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1994)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed26 March 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1994)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameBWS Collector Corner Ag (Corporation)
StatusResigned
Appointed04 July 1995(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 July 1996)
Correspondence AddressZollikof 210
Stein Am Rhein
Ch8260
Secretary NameCharles Laffitte & Company (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 July 1996(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2000)
Correspondence AddressChesham House 150 Regent Street
London
W1R 5FA
Director NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed08 August 1996(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2000)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA

Location

Registered Address35 Piccadilly
London
W1V 0JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts1 October 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End01 October

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: c/o charles laffite & company li suite 500 chesham house 150 regent street london W1R 5FA (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
23 November 1999Accounts for a dormant company made up to 1 October 1999 (1 page)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1999New director appointed (2 pages)
20 April 1999Return made up to 26/03/99; full list of members (6 pages)
15 January 1999Accounts for a dormant company made up to 1 October 1998 (1 page)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1998Company name changed swiss excavator LIMITED\certificate issued on 28/07/98 (2 pages)
28 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Director's particulars changed (1 page)
8 October 1997Accounts for a dormant company made up to 1 October 1997 (1 page)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 April 1997Return made up to 26/03/97; full list of members (6 pages)
6 October 1996Director resigned (1 page)
6 October 1996Accounts for a dormant company made up to 1 October 1996 (1 page)
6 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (2 pages)
11 April 1996Director resigned (2 pages)
3 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
5 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 October 1995Accounts for a dormant company made up to 1 October 1995 (1 page)
13 September 1995Registered office changed on 13/09/95 from: charles laffitte & co LIMITED chesham house suite 500 150 regent street london W1R 5FA (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
14 August 1995Company name changed private swiss travel club limite d\certificate issued on 15/08/95 (4 pages)
7 August 1995Memorandum and Articles of Association (10 pages)
10 May 1995Return made up to 26/03/95; full list of members (6 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 January 1995Accounts for a dormant company made up to 1 October 1994 (1 page)