1211 Geneva 11
Switzerland
Director Name | Frederick Stebbing |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years (closed 20 February 2001) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 5 Impasse De La Forge Oroux 79390 France |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Director Name | Mr Hossein Gholli Samsam Bakhtiari |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 October 1991 |
Appointment Duration | 4 years, 3 months (resigned 01 February 1996) |
Role | Banker |
Correspondence Address | 10 Rue De Hollande Geneva 11 11211 |
Director Name | Christina Dorothy Hatton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Marketing |
Correspondence Address | 32 Belmont Rise Cheam Sutton Surrey SM2 6EQ |
Director Name | Alan Hale Bailey |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 1998) |
Role | Building Surveyor |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Registered Address | 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2000 | Application for striking-off (1 page) |
24 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 1998 | Director resigned (1 page) |
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
29 May 1998 | Application for striking-off (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 35 south park road london SW19 8RR (1 page) |
30 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
16 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
17 February 1996 | Return made up to 11/10/95; full list of members; amend (5 pages) |
16 January 1996 | Delivery ext'd 3 mth 30/04/95 (2 pages) |
11 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |