Meilen
8706
Switzerland
Director Name | Zeno Alois Meier |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 08 May 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2002) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Augwilerstrasse 62a Lufingen 8426 Switzerland |
Secretary Name | Zeno Alois Meier |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 08 May 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 February 2002) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Augwilerstrasse 62a Lufingen 8426 Switzerland |
Director Name | Robert Baker Pady |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Business Manager |
Correspondence Address | 9 Simons Close Ottershaw Chertsey Surrey KT16 0NX |
Secretary Name | Mrs Angela Mary Pady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Simons Close Ottershaw Chertsey Surrey KT16 0NX |
Registered Address | 4th Floor 12 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,653 |
Gross Profit | £4,653 |
Net Worth | -£10,328 |
Cash | £23 |
Current Liabilities | £10,351 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2001 | Application for striking-off (1 page) |
22 February 2001 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
31 January 2001 | Return made up to 26/08/00; full list of members (6 pages) |
27 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: hillbrow house hillbrow road esher surrey KT10 9NW (1 page) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 September 1999 | Return made up to 26/08/99; no change of members
|
25 June 1999 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
11 September 1998 | Return made up to 26/08/98; full list of members
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
27 January 1998 | Resolutions
|
26 August 1997 | Incorporation (17 pages) |