Rue Du General-Dufour 22
1204
Geneva
Switzerland
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 April 2016) |
Correspondence Address | 221 East 21st Street Cheyenne Wyoming 82001 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 July 2000) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Overseas Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 2000) |
Correspondence Address | C/O Swiss Bancor Group Rue Du Rhone 80 Geneva 1204 |
Secretary Name | Overseas International Secretaries Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2000(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 March 2005) |
Correspondence Address | 221 East 21st Street Cheyenne Wyoming 82001 United States |
Registered Address | Swiss Fides Representative Office,, 11 Church Road Great Bookham Surrey KT23 3PB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
5k at £1 | Calista International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,739 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Overseas International Secretaries Llc on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Carlos Cambon on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
12 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
7 April 2008 | Director's change of particulars / carlos cambon / 10/04/2007 (1 page) |
5 March 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 April 2005 | Return made up to 25/03/05; full list of members
|
7 April 2005 | New secretary appointed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: swiss fides 85 south street dorking surrey RH4 2LA (1 page) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 April 2004 | Return made up to 25/03/04; full list of members (2 pages) |
22 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
10 February 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: c/o swiss fides 85 south street dorking surrey RH4 2LA (1 page) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 50 queen anne street london W1M 0HQ (1 page) |
24 May 2001 | Return made up to 25/03/01; full list of members (6 pages) |
11 October 2000 | New secretary appointed (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Return made up to 25/03/00; full list of members
|
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
5 October 1999 | Resolutions
|
1 August 1999 | Secretary's particulars changed (1 page) |
10 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
29 March 1999 | Registered office changed on 29/03/99 from: 6 babmaes street london SW1Y 6HD (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 50 queen anne street london W1M 0HQ (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 May 1997 | Return made up to 25/03/97; no change of members
|
19 October 1996 | Resolutions
|
19 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
17 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
31 July 1996 | Return made up to 25/03/96; full list of members (6 pages) |
14 July 1995 | Return made up to 25/03/95; full list of members (6 pages) |
6 July 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
25 March 1994 | Incorporation (13 pages) |