Therwill
Ch 4106
Switzerland
Director Name | Christoph Daniel Hachler |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 17 September 2004(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rheintalweg 20 Riehen Ch-4125 Switzerland |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2012(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 18 February 2014) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
Director Name | Sir Valentine Abdy |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Avenue De Bretigny 92380 Garches France |
Director Name | Mr Michael Arthur White |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 New Square Lincoln's Inn London WC2A 3RZ |
Secretary Name | Mr Michael Arthur White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 New Square Lincoln's Inn London WC2A 3RZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Court Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2004) |
Correspondence Address | Le Marchant House Le Marchant Street St Peter Port Guernsey |
Director Name | Marchant Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 08 June 2001(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2004) |
Correspondence Address | PO Box 605 Farnley House La Charroterie St Peter Port Guernsey GY1 4NP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2004) |
Correspondence Address | PO Box 605 Farnley House La Charroterie St Peter Port Guernsey GY1 4NP |
Director Name | Marlborough Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 September 2004) |
Correspondence Address | PO Box 19 Albert House South Esplanade St Peter Port Guernsey GY1 3AJ |
Director Name | Marlborough Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 September 2004) |
Correspondence Address | PO Box 19 Albert House South Esplanade St Peter Port Channel Islands GY1 3AJ |
Secretary Name | Marlborough Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(9 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 September 2004) |
Correspondence Address | PO Box 19 Farnley House St Peter Port Channel Islands GY1 3AJ |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 March 2012) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Emerson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £741,068 |
Current Liabilities | £1,019,374 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 18 September 2013 (1 page) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
13 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary (1 page) |
13 July 2012 | Termination of appointment of Tyrolese (Secretarial) Limited as a secretary on 5 March 2012 (1 page) |
4 July 2012 | Amended accounts made up to 30 September 2007 (5 pages) |
4 July 2012 | Amended accounts made up to 30 September 2010 (5 pages) |
4 July 2012 | Amended accounts made up to 4 September 2004 (6 pages) |
4 July 2012 | Amended accounts made up to 30 September 2009 (5 pages) |
4 July 2012 | Amended accounts made up to 30 September 2005 (6 pages) |
4 July 2012 | Amended total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2012 | Amended accounts made up to 4 September 2004 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Amended total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 July 2012 | Amended total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2012 | Amended accounts made up to 30 September 2008 (5 pages) |
4 July 2012 | Amended total exemption small company accounts made up to 4 September 2004 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2012 | Amended total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 July 2012 | Amended total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 July 2012 | Amended accounts made up to 30 September 2006 (5 pages) |
4 July 2012 | Amended total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 March 2012 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 2 March 2012 (1 page) |
2 March 2012 | Appointment of Dlc Company Services Limited as a secretary on 2 March 2012 (2 pages) |
2 March 2012 | Appointment of Dlc Company Services Limited as a secretary (2 pages) |
2 March 2012 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH on 2 March 2012 (1 page) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Christoph Daniel Hachler on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Christoph Daniel Hachler on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Christian Baur on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Christian Baur on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Christoph Daniel Hachler on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Christian Baur on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
26 January 2009 | Accounts made up to 30 September 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
13 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
12 May 2008 | Accounts made up to 30 September 2007 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
6 December 2006 | Accounts made up to 30 September 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 September 2006 | Accounts made up to 30 September 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 12/05/06; full list of members (7 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
14 September 2005 | Accounts for a dormant company made up to 4 September 2004 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 4 September 2004 (1 page) |
14 September 2005 | Accounts made up to 4 September 2004 (1 page) |
9 August 2005 | Accounting reference date extended from 04/09/05 to 30/09/05 (1 page) |
9 August 2005 | Accounting reference date extended from 04/09/05 to 30/09/05 (1 page) |
24 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
24 May 2005 | Return made up to 12/05/05; full list of members
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 67 london road st. Leonards on sea east sussex TN37 6AR (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: 67 london road st. Leonards on sea east sussex TN37 6AR (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Total exemption full accounts made up to 4 September 2003 (11 pages) |
22 July 2004 | Total exemption full accounts made up to 4 September 2003 (11 pages) |
22 July 2004 | Total exemption full accounts made up to 4 September 2003 (11 pages) |
25 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
9 July 2003 | Total exemption full accounts made up to 4 September 2002 (11 pages) |
9 July 2003 | Total exemption full accounts made up to 4 September 2002 (11 pages) |
9 July 2003 | Total exemption full accounts made up to 4 September 2002 (11 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
4 July 2002 | Total exemption full accounts made up to 4 September 2001 (11 pages) |
4 July 2002 | Total exemption full accounts made up to 4 September 2001 (11 pages) |
4 July 2002 | Total exemption full accounts made up to 4 September 2001 (11 pages) |
16 June 2002 | Total exemption full accounts made up to 4 September 2000 (6 pages) |
16 June 2002 | Total exemption full accounts made up to 4 September 2000 (6 pages) |
16 June 2002 | Total exemption full accounts made up to 4 September 2000 (6 pages) |
5 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
11 September 2001 | Return made up to 12/05/01; no change of members (6 pages) |
11 September 2001 | Return made up to 12/05/01; no change of members (6 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
19 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 2 new square lincoln's inn london WC2A 3RZ (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: 2 new square lincoln's inn london WC2A 3RZ (1 page) |
19 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Accounts for a dormant company made up to 4 September 1999 (1 page) |
30 June 2000 | Accounts for a dormant company made up to 4 September 1999 (1 page) |
30 June 2000 | Accounts made up to 4 September 1999 (1 page) |
9 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
11 June 1999 | Accounts for a dormant company made up to 4 September 1998 (1 page) |
11 June 1999 | Accounts for a dormant company made up to 4 September 1998 (1 page) |
11 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
11 June 1999 | Accounts made up to 4 September 1998 (1 page) |
11 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
5 June 1998 | Accounts for a dormant company made up to 4 September 1997 (1 page) |
5 June 1998 | Accounts made up to 4 September 1997 (1 page) |
5 June 1998 | Accounts for a dormant company made up to 4 September 1997 (1 page) |
10 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 40 doughty street london WC1N 2LF (1 page) |
10 June 1997 | Accounts made up to 4 September 1996 (1 page) |
10 June 1997 | Accounts for a dormant company made up to 4 September 1996 (1 page) |
10 June 1997 | Return made up to 12/05/97; no change of members
|
10 June 1997 | Accounts for a dormant company made up to 4 September 1996 (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: 40 doughty street london WC1N 2LF (1 page) |
17 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
17 May 1996 | Return made up to 12/05/96; no change of members (4 pages) |
5 February 1996 | Accounts for a dormant company made up to 4 September 1995 (1 page) |
5 February 1996 | Accounts for a dormant company made up to 4 September 1995 (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Accounts made up to 4 September 1995 (1 page) |
5 February 1996 | Resolutions
|
6 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
6 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
12 May 1994 | Incorporation (10 pages) |
12 May 1994 | Incorporation (10 pages) |