St Peter Port
Guernsey
Channel Islands
GY1 1BR
Secretary Name | Blenheim Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2014(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 August 2015) |
Correspondence Address | St Peter's House Le Bordage St Peter Port Guernsey GY1 1BR |
Director Name | Daniela Winiger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 October 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 March 2004) |
Role | Company Director |
Correspondence Address | Via Marianda 29 Ch-6926 Montagnola Switzerland |
Secretary Name | Tiziano Cesare Winiger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 March 2004) |
Role | Company Director |
Correspondence Address | Via Marianda 29 6926 Montagnola-Ch Switzerland |
Director Name | Camillus Braxator |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 2006) |
Role | Lawyer |
Country of Residence | Liechtenstein |
Correspondence Address | Austrasse 15 Vaduz 9490 Foreign |
Secretary Name | Kurt Walter Kamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Rebrainstrasse 20 Grut-Gossau Zurich 8624 Foreign |
Director Name | Kurt Walter Kamber |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 May 2009(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | Rebrainstrasse 20 Grut-Gossau 8624 Zurich Switzerland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | M Lind Establishment (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 May 2014) |
Correspondence Address | 79 Austrasse Vaduz Li-9490 Liechtenstein |
Registered Address | C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
2 at £1 | M. Lind Establishment 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 June 2014 | Appointment of Blenheim Management Services Limited as a secretary (3 pages) |
26 June 2014 | Termination of appointment of Kurt Kamber as a secretary (2 pages) |
18 June 2014 | Termination of appointment of M Lind Establishment as a director (2 pages) |
18 June 2014 | Appointment of Peter Craggs Howe as a director (3 pages) |
18 June 2014 | Termination of appointment of Kurt Kamber as a director (2 pages) |
25 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
1 October 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
21 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
30 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 September 2009 | Director appointed kurt walter kamber (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2009 | Return made up to 29/08/07; full list of members (3 pages) |
22 January 2009 | Appointment terminated director camillus braxator (1 page) |
22 January 2009 | Director appointed m lind establishment (1 page) |
22 January 2009 | Return made up to 29/08/08; full list of members (3 pages) |
2 July 2008 | Return made up to 29/08/06; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
9 January 2006 | Return made up to 29/08/05; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: c/o landau baker LIMITED albany house 324-326 regent street london W1B 3BL (1 page) |
14 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
23 September 2003 | Return made up to 29/08/03; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
6 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
4 October 2001 | Return made up to 29/08/01; full list of members
|
4 October 2001 | Registered office changed on 04/10/01 from: suite 4362 72 new bond street london W1S 1RR (1 page) |
4 October 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: c/o landau baker & co albany house 324-326 regent street london W1R 5AA (1 page) |
28 November 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
28 November 2000 | Return made up to 29/08/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
1 March 2000 | Return made up to 29/08/99; full list of members (6 pages) |
2 October 1998 | Return made up to 29/08/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 November 1997 | Return made up to 29/08/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
19 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 November 1995 | Return made up to 29/08/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
29 August 1991 | Incorporation (15 pages) |