Lugano
6901
Secretary Name | Welbeck Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 November 2018) |
Correspondence Address | 30 Percy Street. London W1T 2DB |
Director Name | Grika Pozzi Huber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1995) |
Role | Accountant |
Correspondence Address | Via Al Sapell 6925 Gentilino Foreign |
Director Name | Peter Rufli |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1995) |
Role | Accountant |
Correspondence Address | Via Dez Tiglio 10d 6512 Giubtasco Foreign |
Secretary Name | Margaret Gillian Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 May 1992) |
Role | Company Director |
Correspondence Address | 18-22 Disney Place London SE1 1HS |
Secretary Name | Erika Pozzi Huber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | Via Al Sapell Gentilino 6925 Foreign |
Director Name | Miss Sheila Ann Elson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 April 1999) |
Role | Secretary |
Correspondence Address | 32 Allenby Road Biggin Hill Westerham Kent TN16 3LH |
Director Name | Thomas Edward Grimes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 August 1999) |
Role | Accountant |
Correspondence Address | 2 Green Meadow Little Heath Potters Bar Hertfordshire EN6 1LL |
Director Name | Miss Sheila Ann Elson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | 32 Allenby Road Biggin Hill Westerham Kent TN16 3LH |
Director Name | Mr Thomas Edward Grimes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2009) |
Role | Accountant |
Correspondence Address | Field Cottage The Laines, Chedworth Cheltenham Gloucestershire GL54 4NS Wales |
Secretary Name | Smallfield Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1995(8 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 01 September 2009) |
Correspondence Address | Field Cottage The Laines Chedworth Cheltenham Gloucestershire GL54 4NS Wales |
Registered Address | 30 Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jerome Henri Berthier Cesar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,931 |
Cash | £3,426 |
Current Liabilities | £2,245 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Appointment terminated director thomas grimes (1 page) |
28 September 2009 | Director appointed ms lana margherita kalchbrenner (1 page) |
10 September 2009 | Appointment terminated secretary smallfield consultants LIMITED (1 page) |
10 September 2009 | Secretary appointed welbeck secretaries LIMITED (1 page) |
16 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 05/06/08; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 August 2008 | Return made up to 05/06/07; no change of members (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 05/06/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 June 2003 | Return made up to 05/06/03; full list of members
|
31 December 2002 | Registered office changed on 31/12/02 from: wickfield house 18/22 disney place london SE1 1HS (1 page) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (5 pages) |
13 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
10 May 2001 | New director appointed (2 pages) |
19 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
19 May 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 12/06/99; full list of members (6 pages) |
3 June 1999 | Full accounts made up to 31 March 1999 (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
26 November 1998 | Company name changed chemiesol LIMITED\certificate issued on 27/11/98 (2 pages) |
12 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 31 March 1998 (6 pages) |
20 March 1998 | Company name changed solchim LIMITED\certificate issued on 23/03/98 (2 pages) |
19 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
15 August 1995 | Director resigned;new director appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
13 July 1995 | Return made up to 12/06/95; full list of members (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 July 1987 | Incorporation (15 pages) |