Ruggell Fl-9491
Liechtenstein
Director Name | Mrs Ruth Piper-Buchel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Liechtenstein |
Status | Closed |
Appointed | 10 January 1996(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 July 2003) |
Role | Book Keeper |
Correspondence Address | Geisszipfelstrasse 505 Ruggell Fl9491 |
Secretary Name | Oceanic Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 7 Storeys Gate Westminster London SW1P 3AT |
Director Name | Adrian Crosbie-Jones |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 40 Iverna Gardens Kensington London W8 6TW |
Director Name | Sonja Bolt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 November 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1996) |
Role | Managing Director |
Correspondence Address | Guetleweg 3 Satteins 6822 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Storeys Gate Westminster London SW1P 3AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£27,083 |
Cash | £8 |
Current Liabilities | £27,091 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2003 | Application for striking-off (1 page) |
22 October 2002 | Return made up to 17/08/02; full list of members (7 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
28 August 2001 | Return made up to 17/08/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 31 August 2000 (2 pages) |
6 September 2000 | Return made up to 17/08/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
27 August 1999 | Return made up to 17/08/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
14 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
29 October 1997 | Return made up to 17/08/97; full list of members (7 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
19 September 1996 | Return made up to 17/08/96; no change of members (4 pages) |
21 June 1996 | Accounts for a small company made up to 31 August 1995 (2 pages) |
13 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |