Ch 1162 St Prex
Vaud
Switzerland
Director Name | Mr Gary Allan Glass |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 20 years, 4 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Heathfield Chislehurst Kent BR7 6AF |
Secretary Name | Johan Bengt Yngve Beckman |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 20 years, 4 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 21 Chemin De La Moraine Ch 1162 St Prex Vaud Switzerland |
Director Name | John Andrew Enoch |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1992) |
Role | Management Consultant |
Correspondence Address | Valley View Colemans Lane Nazeing Essex EN9 2EA |
Director Name | Mr Jonathan Edward Derry-Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melrose Road London SW18 1NE |
Director Name | Mr Thomas William Leader |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glencarse House Glencarse Perthshire PH2 7LF Scotland |
Registered Address | 41 Heathfield Chislehurst Kent BR7 6AF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,097 |
Net Worth | £88,676 |
Cash | £68,173 |
Current Liabilities | £3,621 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
3 May 2011 | Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 54-56 Sun Street Waltham Abbey Essex EN9 1EJ on 3 May 2011 (2 pages) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
13 July 2010 | Director's details changed for Johan Bengt Yngve Beckman on 13 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Johan Bengt Yngve Beckman on 13 June 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 October 2009 (14 pages) |
26 January 2010 | Full accounts made up to 31 October 2009 (14 pages) |
30 September 2009 | Ad 30/09/09 gbp si 48000@1=48000 gbp ic 102000/150000 (2 pages) |
30 September 2009 | Ad 30/09/09\gbp si 48000@1=48000\gbp ic 102000/150000\ (2 pages) |
3 September 2009 | Ad 31/07/09-31/07/09 gbp si 18000@1=18000 gbp ic 84000/102000 (2 pages) |
3 September 2009 | Ad 31/07/09-31/07/09\gbp si 18000@1=18000\gbp ic 84000/102000\ (2 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
27 January 2009 | Full accounts made up to 31 October 2008 (14 pages) |
27 January 2009 | Full accounts made up to 31 October 2008 (14 pages) |
14 October 2008 | Ad 10/10/08-10/10/08\gbp si 30000@1=30000\gbp ic 84000/114000\ (2 pages) |
14 October 2008 | Ad 10/10/08-10/10/08 gbp si 30000@1=30000 gbp ic 84000/114000 (2 pages) |
1 October 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 October 2008 | Director and secretary's change of particulars / johan beckman / 03/02/2007 (1 page) |
1 October 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 October 2008 | Director and Secretary's Change of Particulars / johan beckman / 03/02/2007 / HouseName/Number was: , now: 21; Street was: 40 cadogan square, now: chemin de la moraine; Area was: , now: ch 1162 st prex; Post Town was: london, now: vaud; Post Code was: SW1X 0JL, now: ; Country was: , now: switzerland (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Nc inc already adjusted 13/03/08 (1 page) |
28 March 2008 | Resolutions
|
28 March 2008 | Nc inc already adjusted 13/03/08 (1 page) |
24 January 2008 | Full accounts made up to 31 October 2007 (16 pages) |
24 January 2008 | Full accounts made up to 31 October 2007 (16 pages) |
21 August 2007 | Ad 31/07/07--------- £ si 48000@1=48000 £ ic 36000/84000 (2 pages) |
21 August 2007 | Ad 31/07/07--------- £ si 48000@1=48000 £ ic 36000/84000 (2 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
31 January 2007 | Full accounts made up to 31 October 2006 (16 pages) |
31 January 2007 | Full accounts made up to 31 October 2006 (16 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
21 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 31 October 2005 (16 pages) |
18 January 2006 | Full accounts made up to 31 October 2005 (16 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
14 June 2005 | Return made up to 13/06/05; full list of members
|
14 June 2005 | Return made up to 13/06/05; full list of members (9 pages) |
31 January 2005 | Full accounts made up to 31 October 2004 (16 pages) |
31 January 2005 | Full accounts made up to 31 October 2004 (16 pages) |
4 June 2004 | Return made up to 13/06/04; full list of members
|
4 June 2004 | Return made up to 13/06/04; full list of members (9 pages) |
6 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
6 February 2004 | Full accounts made up to 31 October 2003 (16 pages) |
12 June 2003 | Return made up to 13/06/03; full list of members (9 pages) |
12 June 2003 | Return made up to 13/06/03; full list of members (9 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
22 January 2003 | Full accounts made up to 31 October 2002 (15 pages) |
22 January 2003 | Full accounts made up to 31 October 2002 (15 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 13/06/02; full list of members (8 pages) |
30 January 2002 | Full accounts made up to 31 October 2001 (14 pages) |
30 January 2002 | Full accounts made up to 31 October 2001 (14 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 October 2000 (14 pages) |
26 January 2001 | Full accounts made up to 31 October 2000 (14 pages) |
27 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
14 January 2000 | Full accounts made up to 31 October 1999 (15 pages) |
14 January 2000 | Full accounts made up to 31 October 1999 (15 pages) |
5 November 1999 | Company name changed beckman, glass & company LIMITED\certificate issued on 08/11/99 (3 pages) |
5 November 1999 | Company name changed beckman, glass & company LIMITED\certificate issued on 08/11/99 (3 pages) |
24 August 1999 | Ad 30/07/99--------- £ si 7800@1=7800 £ ic 28200/36000 (2 pages) |
24 August 1999 | Ad 30/07/99--------- £ si 7800@1=7800 £ ic 28200/36000 (2 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (8 pages) |
21 June 1999 | Return made up to 13/06/99; full list of members (8 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Nc inc already adjusted 20/11/98 (1 page) |
9 March 1999 | Ad 30/01/99--------- £ si 18000@1=18000 £ ic 10200/28200 (2 pages) |
9 March 1999 | Ad 30/01/99--------- £ si 18000@1=18000 £ ic 10200/28200 (2 pages) |
9 March 1999 | Nc inc already adjusted 20/11/98 (1 page) |
9 March 1999 | Resolutions
|
24 January 1999 | Full accounts made up to 31 October 1998 (14 pages) |
24 January 1999 | Full accounts made up to 31 October 1998 (14 pages) |
13 October 1998 | Auditor's resignation (1 page) |
13 October 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 October 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 October 1997 (14 pages) |
8 December 1997 | Company name changed beckman, enoch & glass LIMITED\certificate issued on 09/12/97 (2 pages) |
8 December 1997 | Company name changed beckman, enoch & glass LIMITED\certificate issued on 09/12/97 (2 pages) |
13 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
13 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
29 July 1997 | Return made up to 13/06/97; change of members (6 pages) |
29 July 1997 | Return made up to 13/06/97; change of members (6 pages) |
19 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
8 March 1996 | Amended full accounts made up to 31 October 1994 (12 pages) |
8 March 1996 | Amended full accounts made up to 31 October 1994 (12 pages) |
13 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
13 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
9 February 1996 | Resolutions
|
9 February 1996 | Resolutions
|
8 February 1996 | Director's particulars changed (1 page) |
8 February 1996 | Director's particulars changed (1 page) |
9 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
9 June 1995 | Return made up to 13/06/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |