Company NameForum Of Switzerland Limited
Company StatusDissolved
Company Number02167009
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)
Previous NameRed Baron Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Schmitt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 06 July 2004)
RoleConsultant
Correspondence Address258 Belsize Road
London
NW6 4BT
Secretary NameEuro-Consultancy Secretaries Limited (Corporation)
StatusClosed
Appointed29 May 2001(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 06 July 2004)
Correspondence Address258 Belsize Road
London
NW6 4BT
Director NameReginald John Peter Inch
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 1991)
RoleMerchant
Correspondence Address41 Tower Hill
London
EC3N 4LD
Director NameEdward George Owen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 June 1991)
RoleMerchant
Correspondence Address2-4 Chichester Rents
London
WC2A 1EG
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed12 June 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1993)
RoleMerchant
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Director NameMr Georg Remo Ammann
Date of BirthApril 1923 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed15 January 1993(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 April 1993)
RolePensioner
Correspondence AddressCalle General Segura 8
Almeira
F-04004
Spain
Director NameMr Edward Arthur Jacob Collins
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(5 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 February 1993)
RoleCompany Director
Correspondence Address51 Upper Wickham Lane
Welling
Kent
DA16 3AD
Director NameMr Jan Igor Sobieskie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityPolish
StatusResigned
Appointed15 February 1993(5 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 March 1993)
RoleCorporate Finance Executive
Correspondence Address53 Avenue Montaigne
Paris F-75008
France
Director NameMr Mirko Fedja Sobieskim
Date of BirthApril 1959 (Born 65 years ago)
NationalityPolish
StatusResigned
Appointed22 February 1993(5 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 06 March 1993)
RoleMarketing Director
Correspondence Address4 Place De La Concorde
Paris F-75008
France
Director NameMr Johann Jacob Sobieskie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityPolish
StatusResigned
Appointed23 February 1993(5 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 07 March 1993)
RoleCorporate Financier
Correspondence Address22 Rue Barbet De Jouy
Paris F-75007
France
Director NameBeatus Jakob Zinn
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 1993(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 October 1993)
RoleCompany Director
Correspondence Address44 Main Street
Johannesburg 2001
South Africa
Secretary NameMr Roman Daniel Onorfi
NationalityBritish
StatusResigned
Appointed23 April 1993(5 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 November 1993)
RoleCompany Director
Correspondence Address40 Commissioner Street
Johannesburg 2001
2001
Director NameUrs Aldo Como
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed24 April 1993(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 October 1993)
RoleCompany Director
Correspondence Address37 Sauer Street
Marshalltown
Johannesburg
2101
South Africa
Director NameHans Wurdack
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed10 August 1993(5 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 June 1994)
RolePensioner
Correspondence Address11 Boulevard
Albert
Monaco
Director NameRobert Nathan Buroff
Date of BirthJuly 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1993(6 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 November 1993)
RoleBanker
Correspondence Address80 Place De La Gare
Luxembourg L1616
Foreign
Director NameUrs Erwin Lanz
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed25 October 1993(6 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 07 November 1993)
RoleManager Of Clubs
Correspondence AddressWydaeckerring 46
Zuerich
Ch 8047
Director NameUrs Schneider
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed08 November 1993(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Secretary NameHans Wurdack
NationalityGerman
StatusResigned
Appointed08 November 1993(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 08 December 1993)
RoleCompany Director
Correspondence AddressZollikof 6
Stein Am Rhein Ch8260
Switzerland
Secretary NameRobert Walter Funk
NationalityBritish
StatusResigned
Appointed17 June 1994(6 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 January 1995)
RoleCompany Director
Correspondence AddressSeefeldstrasse 62
Zuerich Ch 8034
Switzerland
Foreign
Director NameAlbert George Lund
Date of BirthJuly 1941 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed22 June 1994(6 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 January 1995)
RoleManager
Correspondence AddressSeefeldstrasse 62
Zuerich
Ch 8034
Director NameUrs Schneider
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 1995(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 1995)
RoleManager
Correspondence AddressZollikof 210
Stein Am Rhein
Switzerland
Ch8260
Director NamePatrick Otto Wiebach
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed10 November 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressBahnhofstrasse 25
Ch-7323 Wangs
Switzerland
Secretary NameWalter Schlegel
NationalitySwiss
StatusResigned
Appointed10 November 1995(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 May 2001)
RoleSecretary
Correspondence AddressBahnhofstrasse 25
Wangs
Ch7323
Director NameWalter Schlegel
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed21 May 1996(8 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 May 2001)
RoleCompany Director
Correspondence AddressBahnhofstrasse 25
Wangs
Ch7323
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed05 April 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 April 1993)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameCharles Laffitte & Company Limited (Corporation)
StatusResigned
Appointed03 January 1995(7 years, 3 months after company formation)
Appointment Duration6 months (resigned 04 July 1995)
Correspondence AddressChesham House Suite 500
150 Regent Street
London
W1R 5FA
Secretary NameBWS Collector Corner Ag (Corporation)
StatusResigned
Appointed04 July 1995(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 November 1995)
Correspondence AddressZollikof 210
Stein Am Rhein
Ch8260

Location

Registered AddressUnit 34
28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000,000
Cash£10,000,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
14 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 7 dacre street broadway london SW1H 0DJ (1 page)
25 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
18 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 July 1999Return made up to 25/04/99; full list of members (6 pages)
29 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1999Return made up to 25/04/98; full list of members (6 pages)
5 January 1999Registered office changed on 05/01/99 from: 7 dacre street london SW1H 0DJ (1 page)
23 November 1998Registered office changed on 23/11/98 from: european business centre the hyde edgware road colindale london NW9 5AE (1 page)
23 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 July 1997Return made up to 25/04/97; full list of members (6 pages)
14 July 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
14 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996New director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: charles laffitte & co. LTD., Chesham house, suite 500 150 regent street london W1R 5FA (1 page)
23 November 1995New secretary appointed (2 pages)
11 May 1995Return made up to 25/04/95; full list of members (6 pages)
11 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)