Company NameS & D De Geneva Plc
DirectorsAntonio Sigona and Peter Reimer
Company StatusLiquidation
Company Number03164950
CategoryPublic Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Previous NamesSpar & Darlehenkasse De Geneva Plc and Spar & Darlehnskasse De Geneva Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAntonio Sigona
Date of BirthMay 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed30 May 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address8 Rew Lodge 2 Church Lane
East Finchley
London
N2 8HE
Director NamePeter Reimer
Date of BirthMay 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed16 March 1998(2 years after company formation)
Appointment Duration26 years
RoleFinancial Consultant
Correspondence AddressRupsteinstrasse 3
Hanover
30625
Director NameGavin Charles Crawley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodcroft Drive
Eastbourne
East Sussex
BN21 2XP
Secretary NameTeresa Orme
NationalityBritish
StatusResigned
Appointed27 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Madeira
Seaside Road
St Leonards On Sea
East Sussex
TN38 0AL
Director NameJaroslaw Marius Ksienzyk
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1996(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 January 1997)
RoleFinancial Consultant
Correspondence AddressAufdem Knull 55
33334 Gutersloh
Germany
Director NameAntonio Sigona
Date of BirthMay 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed14 January 1997(10 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 17 February 1997)
RoleCompany Director
Correspondence Address8 Rew Lodge 2 Church Lane
East Finchley
London
N2 8HE
Director NameMr Ernest Attard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 May 1997)
RoleAccountant
Correspondence Address593 Chepstow Road
Newport
Gwent
NP9 9BN
Wales
Director NamePatrick Burke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(11 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 May 1997)
RoleAccountant
Correspondence Address12 St Georges Mansions
Pimlico
London
SW1P 4RZ
Secretary NameMr Ernest Attard
NationalityBritish
StatusResigned
Appointed17 February 1997(11 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 30 May 1997)
RoleAccountant
Correspondence Address593 Chepstow Road
Newport
Gwent
NP9 9BN
Wales
Director NameJames Anthony Fitzgerald
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 December 1997)
RoleLecturer
Correspondence Address42 Lower Rathmines Road
Dublin
D6
Republic Of Ireland
Secretary NamePatrick Burke
NationalityBritish
StatusResigned
Appointed30 May 1997(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 December 1997)
RoleCompany Director
Correspondence Address12 St Georges Mansions
Pimlico
London
SW1P 4RZ
Secretary NameRonald Harold Sculthorp
NationalityBritish
StatusResigned
Appointed02 February 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address115 Leigham Court Road
London
SW16 2NT
Director NameMr Ronald Harold Sculthorp
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Trent Gardens
London
N14 4QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year1998
Turnover£103,709
Gross Profit£53,493
Net Worth-£104,818
Cash£47,654
Current Liabilities£1,085,069

Accounts

Next Accounts Due28 September 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due13 March 2017 (overdue)

Filing History

14 April 2001Registered office changed on 14/04/01 from: 5 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
14 April 2001Registered office changed on 14/04/01 from: 5 cornfield terrace eastbourne east sussex BN21 4NN (1 page)
12 April 2001Appointment of a liquidator (1 page)
12 April 2001Appointment of a liquidator (1 page)
1 February 2000Order of court to wind up (2 pages)
1 February 2000Order of court to wind up (2 pages)
17 January 2000Secretary resigned;director resigned (1 page)
17 January 2000Secretary resigned;director resigned (1 page)
29 November 1999Nc inc already adjusted 08/11/99 (1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
29 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1999Nc inc already adjusted 08/11/99 (1 page)
29 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
29 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
11 March 1999Full group accounts made up to 28 February 1998 (23 pages)
11 March 1999Full group accounts made up to 28 February 1998 (23 pages)
3 March 1999Return made up to 27/02/99; no change of members (4 pages)
3 March 1999Return made up to 27/02/99; no change of members (4 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
20 August 1998Nc inc already adjusted 28/02/98 (1 page)
20 August 1998Nc inc already adjusted 28/02/98 (1 page)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
10 June 1998Secretary resigned (1 page)
10 June 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
10 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 1998New secretary appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Full accounts made up to 28 February 1997 (13 pages)
2 December 1997Full accounts made up to 28 February 1997 (13 pages)
2 December 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned;director resigned (1 page)
9 July 1997Company name changed spar & darlehnskasse de geneva p lc\certificate issued on 10/07/97 (2 pages)
9 July 1997Company name changed spar & darlehnskasse de geneva p lc\certificate issued on 10/07/97 (2 pages)
18 April 1997Return made up to 27/02/97; full list of members (6 pages)
18 April 1997Return made up to 27/02/97; full list of members (6 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997Secretary resigned (1 page)
20 February 1997Company name changed spar & darlehenkasse de geneva p lc\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed spar & darlehenkasse de geneva p lc\certificate issued on 21/02/97 (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 July 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
17 July 1996Declaration on reregistration from private to PLC (1 page)
17 July 1996Re-registration of Memorandum and Articles (9 pages)
17 July 1996Balance Sheet (2 pages)
17 July 1996Auditor's report (1 page)
17 July 1996Auditor's statement (4 pages)
17 July 1996Application for reregistration from private to PLC (1 page)
17 July 1996Application for reregistration from private to PLC (1 page)
17 July 1996Auditor's report (1 page)
17 July 1996Declaration on reregistration from private to PLC (1 page)
17 July 1996Re-registration of Memorandum and Articles (9 pages)
17 July 1996Auditor's statement (4 pages)
17 July 1996Balance Sheet (2 pages)
16 July 1996Accounting reference date notified as 28/02 (1 page)
16 July 1996Ad 03/05/96--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
16 July 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 49902/50000 (2 pages)
16 July 1996Ad 29/02/96--------- £ si 98@1=98 £ ic 49902/50000 (2 pages)
16 July 1996Ad 03/05/96--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
16 July 1996Accounting reference date notified as 28/02 (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996Secretary resigned (1 page)
27 February 1996Incorporation (14 pages)
27 February 1996Incorporation (14 pages)