Ch-8308 Illnau
Switzerland
Director Name | Francesco Castellazzi |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 19 May 1997(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Wydlerweg 8 Ch-8047 Zurich Foreign |
Director Name | Mr Stephan Muller |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 19 May 1997(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Lenzwiesenweg 6 Langnau Am Albis Ch 8135 Switzerland |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 October 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,190 |
Cash | £1,342 |
Current Liabilities | £22,646 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2005 | Application for striking-off (1 page) |
13 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members
|
17 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
4 March 2003 | Resolutions
|
6 December 2002 | Registered office changed on 06/12/02 from: suite 205, moghul house 57 grosvenor square london W1K 3JA (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
24 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
13 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
14 February 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
9 March 1999 | Director's particulars changed (1 page) |
29 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | £ nc 2000/50000 05/06/98 (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Ad 05/06/98--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages) |
29 June 1998 | Memorandum and Articles of Association (10 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 175 regent street bell house london W1R 7FB (1 page) |
31 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (33 pages) |
28 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
9 June 1997 | Ad 19/05/97--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
9 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Incorporation (16 pages) |