Villars-Sous-Yens
1168
Switzerland
Director Name | Mr Marc Philippe Angst |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 21 August 2008(20 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 03 September 2013) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Moulin Villars-Sous-Yens 1168 Switzerland |
Director Name | Manel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2007(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 September 2013) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Margaret May Steward |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 January 1997) |
Role | Fashion Consultant |
Correspondence Address | Lyle Cottage 13 Hardwicke Road Reigate Surrey RH2 9HJ |
Director Name | Mr David Keith Atkinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 January 1997) |
Role | Accountant |
Correspondence Address | Pillingstone Hill Little Cowarne Bromyard Herefordshire HR7 4RG Wales |
Secretary Name | Mr David Keith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | Pillingstone Hill Little Cowarne Bromyard Herefordshire HR7 4RG Wales |
Director Name | Angela Jane Weir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 April 1997) |
Role | Company Administrator |
Correspondence Address | 8 Woodlands View Douglas Isle Of Man IM2 2BT |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2001) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2001) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2001) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 April 2007) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Hopedale Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2007) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 April 2007) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Registered Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
2 at £1 | Manel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,603 |
Cash | £54,258 |
Current Liabilities | £45,602 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Application to strike the company off the register (3 pages) |
1 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
1 February 2013 | Annual return made up to 22 November 2012 with a full list of shareholders Statement of capital on 2013-02-01
|
28 January 2013 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
27 December 2012 | Director's details changed for Manel Limited on 22 November 2009 (2 pages) |
27 December 2012 | Director's details changed for Manel Limited on 22 November 2009 (2 pages) |
27 December 2012 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
15 August 2012 | Restoration by order of the court (3 pages) |
15 August 2012 | Restoration by order of the court (3 pages) |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (2 pages) |
7 July 2009 | Application for striking-off (2 pages) |
9 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 September 2008 | Director appointed marc angst (3 pages) |
1 September 2008 | Secretary's change of particulars / marc angst / 20/08/2008 (1 page) |
1 September 2008 | Director appointed marc angst (3 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Resolutions
|
1 September 2008 | Secretary's Change of Particulars / marc angst / 20/08/2008 / HouseName/Number was: n/a, now: ; Street was: route des cigognes 8, now: chemin du moulin; Area was: 1135 denens, now: ; Post Town was: 1135, now: villars-sous-yens; Region was: n/a, now: 1168; Post Code was: n/a, now: (1 page) |
25 June 2008 | Secretary Appointed Marc Philippe Angst Logged Form (3 pages) |
25 June 2008 | Secretary appointed marc philippe angst logged form (3 pages) |
2 May 2008 | Secretary appointed mr. Marc angst (1 page) |
2 May 2008 | Secretary appointed mr. Marc angst (1 page) |
2 May 2008 | Return made up to 22/11/07; full list of members (3 pages) |
2 May 2008 | Return made up to 22/11/07; full list of members (3 pages) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | New director appointed (3 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
21 April 2007 | Secretary resigned (1 page) |
11 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
11 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
28 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
21 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
23 April 2003 | Director's particulars changed (1 page) |
25 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
9 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: suite 205 moghul house 57 grosvenor street london W1K 3JA (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
30 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Secretary's particulars changed (1 page) |
18 January 2002 | Secretary's particulars changed (1 page) |
14 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
14 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
14 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
3 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
3 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
24 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
21 January 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
30 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 22/11/97; full list of members
|
24 February 1998 | Return made up to 22/11/97; full list of members (6 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: lyn house ivy mill lane godstone surrey RH9 8NR (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: lyn house ivy mill lane godstone surrey RH9 8NR (1 page) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
5 February 1996 | Auditor's resignation (1 page) |
5 February 1996 | Auditor's resignation (1 page) |
4 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
19 April 1989 | Resolutions
|
19 April 1989 | Resolutions
|
6 April 1989 | Company name changed general aromatic LIMITED\certificate issued on 07/04/89 (2 pages) |
6 April 1989 | Company name changed general aromatic LIMITED\certificate issued on 07/04/89 (2 pages) |
10 June 1988 | Incorporation (15 pages) |
10 June 1988 | Incorporation (15 pages) |