Zurich
Ch 8002
Switzerland
Director Name | Fritz Konrad Wolff |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | German |
Status | Closed |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Castlelyons House Castlelyons County Cork Ireland |
Secretary Name | Brigitte Wolff |
---|---|
Nationality | German |
Status | Closed |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Alfred Escher Strasse 23 Zurich Ch 8002 Switzerland |
Director Name | Anna Maria Doyle |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Tomriland House Annamoe Bray County Wicklow Irish |
Director Name | Peter James Doyle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Bloodstock Agent |
Correspondence Address | Tomriland House Annamoe Bray County Wicklow Irish |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Co Regus Business Centre 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
30 April 1997 | Company name changed E.T.N. card (U.K.) LIMITED\certificate issued on 01/05/97 (2 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: battersea busines center unit 153 99-109 lavender hill london SW11 5QL (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |