Ebikon
Ch-6030
Switzerland
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 1998(4 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Director Name | Marten Jan Ola Persson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Student |
Correspondence Address | Kammakargatan 14 S-11140 Stockholm Sweden |
Director Name | Per-Ola Persson |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Lawyer |
Correspondence Address | Solrosstigen 13 133 00 Saltsjobaden Sweden Foreign |
Director Name | Claes Lennart Roos |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Hotel Director |
Correspondence Address | Smorblommegrand 3 Stockholm Hasselby S 165 72 |
Secretary Name | Claes Lennart Roos |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Smorblommegrand 3 Stockholm Hasselby S 165 72 |
Director Name | Hans Hugo Engstrom |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 1999) |
Role | Economist |
Correspondence Address | Obermattweg 2 Meggen Ch6045 |
Director Name | Magnus Olson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 December 1998(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 July 1999) |
Role | Chief Executive Officer |
Correspondence Address | Odengatan 50 Stockholm 11351 Foreign |
Director Name | Peter Elmquist |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 September 2002) |
Role | General Manager |
Correspondence Address | 5 Simon Court Saltram Crescent London W9 3JA |
Director Name | Marco Hartmann |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2003) |
Role | CEO |
Correspondence Address | Lettenstr 79 Adliswil Zurich 8134 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,335,214 |
Gross Profit | £1,185,929 |
Net Worth | £1,060,738 |
Cash | £274,989 |
Current Liabilities | £95,860 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2005 | Dissolved (1 page) |
---|---|
4 January 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2004 | Return made up to 25/04/04; full list of members (2 pages) |
8 May 2004 | Registered office changed on 08/05/04 from: saint james house 13 kensington square london W8 5HD (1 page) |
5 May 2004 | Declaration of solvency (4 pages) |
5 May 2004 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Resolutions
|
3 July 2003 | Return made up to 25/04/03; full list of members (5 pages) |
3 July 2003 | Secretary's particulars changed (1 page) |
13 June 2003 | Director resigned (1 page) |
30 April 2003 | Resolutions
|
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Resolutions
|
7 January 2003 | Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page) |
7 October 2002 | Director resigned (1 page) |
24 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Return made up to 25/04/02; no change of members (4 pages) |
15 May 2001 | Return made up to 25/04/01; full list of members (5 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 June 2000 | Return made up to 25/04/00; full list of members (5 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 April 2000 | Resolutions
|
28 February 2000 | Registered office changed on 28/02/00 from: 29 abingdon road london W8 6AH (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
24 December 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
16 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
28 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
10 February 1999 | Auditor's resignation (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
4 January 1999 | Registered office changed on 04/01/99 from: rolls house 7 rolls buildings fetter lane london. EC4A 1NH (1 page) |
4 January 1999 | New secretary appointed (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1998 | Director's particulars changed (1 page) |
22 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
13 June 1996 | Return made up to 25/04/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 July 1995 | Particulars of mortgage/charge (14 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 May 1995 | Company name changed welcome mornington hotels (uk) l imited\certificate issued on 31/05/95 (4 pages) |
27 April 1995 | Return made up to 25/04/95; full list of members (14 pages) |