Ch 8703 Erlenbach Zh
Switzerland
Secretary Name | Mr Edmund Martyn Probyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1999(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 19 Nevern Square London SW5 9PD |
Director Name | Stephen John Bradford |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 92 Grecian Crescent Beulah Hill London SE19 3JA |
Secretary Name | Alexander Von Mueffling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 1999) |
Role | Consultant |
Correspondence Address | 15 Greycoat Place London SW1P 1SB |
Director Name | Jessica Balaban |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2006(9 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 2007) |
Role | Consultant |
Correspondence Address | 103 East 86th Street New York 10028 United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Flat 2 19 Nevern Square London SW5 9PD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,625 |
Cash | £61,574 |
Current Liabilities | £60,949 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2008 | Application for striking-off (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2007 (1 page) |
22 October 2007 | Return made up to 29/08/07; no change of members
|
23 October 2006 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Return made up to 29/08/06; full list of members
|
8 June 2006 | Director's particulars changed (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 August 2005 (1 page) |
10 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 August 2004 (1 page) |
12 October 2004 | Return made up to 29/08/04; full list of members
|
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
10 November 2003 | Return made up to 29/08/03; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 August 2002 (1 page) |
24 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
31 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 August 2000 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 15 greycoat place london SW1P 1SB (1 page) |
6 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
7 June 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
5 November 1999 | Company name changed H.P. environ LIMITED\certificate issued on 08/11/99 (2 pages) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Return made up to 29/08/99; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 August 1998 (1 page) |
29 September 1998 | Return made up to 29/08/98; full list of members
|
17 September 1997 | New director appointed (2 pages) |
17 September 1997 | Secretary resigned;director resigned (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
17 September 1997 | New secretary appointed;new director appointed (2 pages) |
17 September 1997 | Director resigned (1 page) |
29 August 1997 | Incorporation (18 pages) |