Villars-Sous-Yens
1168
Switzerland
Secretary Name | Mr Marc Philippe Angst |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 29 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 11 years (closed 26 March 2019) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Moulin Villars-Sous-Yens 1168 Switzerland |
Director Name | Mr Richard Alain Legrand |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 8 years (closed 26 March 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2, Rue Thalberg PO Box 1507 1211 Geneva 1 1211 Switzerland |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2003) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Mr Bruce Robert Newbigging |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2004) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Quiet Waters Upland Kersey Suffolk IP7 6ES |
Director Name | Alain Esseiva |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 January 2005) |
Role | Trust Officer |
Correspondence Address | Le Petit Delley 1567 Delley Foreign Switzerland |
Director Name | Ariane Slinger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 January 2005(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1 Rue Micheli Du Crest Ch 1205 Geneva Foreign |
Director Name | Mr Choong-Ping Lai |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Chemin Ami-Argand33 Versoix 1290 Switzerland |
Secretary Name | Mr Choong Ping Lai |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 29 February 2008(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Chemin Ami-Argand33 Versoix 1290 Switzerland |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 10 December 2002) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 February 2008) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Manel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,818 |
Cash | £5,306 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Application to strike the company off the register (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (9 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 January 2014 | Registered office address changed from Getco 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Getco 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Getco 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 January 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 March 2011 | Appointment of Richard Legrand as a director (3 pages) |
16 March 2011 | Termination of appointment of Choong Lai as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Choong Lai as a director (2 pages) |
16 March 2011 | Appointment of Richard Legrand as a director (3 pages) |
16 March 2011 | Termination of appointment of Choong Lai as a director (2 pages) |
16 March 2011 | Termination of appointment of Choong Lai as a secretary (2 pages) |
5 January 2011 | Director's details changed for Mr. Choong Ping Lai on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr. Choong Ping Lai on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr. Choong Ping Lai on 1 December 2010 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Choong Ping Lai on 24 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Choong Ping Lai on 24 October 2009 (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
2 September 2008 | Director and secretary's change of particulars / marc angst / 20/08/2008 (1 page) |
2 September 2008 | Director and secretary's change of particulars / choong-ping lai / 20/08/2008 (1 page) |
2 September 2008 | Director and secretary's change of particulars / choong-ping lai / 20/08/2008 (1 page) |
2 September 2008 | Director and secretary's change of particulars / marc angst / 20/08/2008 (1 page) |
4 March 2008 | Director and secretary appointed choong-ping lai (3 pages) |
4 March 2008 | Secretary appointed marc philippe angst (2 pages) |
4 March 2008 | Director appointed marc philippe angst (3 pages) |
4 March 2008 | Appointment terminated secretary rathbone secretaries LIMITED (1 page) |
4 March 2008 | Appointment terminated director ariane slinger (1 page) |
4 March 2008 | Secretary appointed marc philippe angst (2 pages) |
4 March 2008 | Appointment terminated secretary rathbone secretaries LIMITED (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 2ND floor 159 new bond street london W1S 2UD (1 page) |
4 March 2008 | Director appointed marc philippe angst (3 pages) |
4 March 2008 | Director and secretary appointed choong-ping lai (3 pages) |
4 March 2008 | Appointment terminated director ariane slinger (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 2ND floor 159 new bond street london W1S 2UD (1 page) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
17 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
17 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
23 September 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
23 September 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
11 May 2005 | Return made up to 24/10/04; full list of members (2 pages) |
11 May 2005 | Return made up to 24/10/04; full list of members (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | New director appointed (3 pages) |
3 November 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
3 November 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
26 January 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
26 January 2004 | Accounts for a small company made up to 28 February 2003 (5 pages) |
5 January 2004 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
5 January 2004 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
5 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
30 May 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
30 May 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
3 January 2003 | New director appointed (5 pages) |
3 January 2003 | New director appointed (5 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
29 November 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
29 November 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
27 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
17 June 2002 | New director appointed (5 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (5 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
14 May 2002 | Full accounts made up to 28 February 2001 (28 pages) |
14 May 2002 | Full accounts made up to 28 February 2001 (28 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
19 December 2001 | Full accounts made up to 28 February 2000 (8 pages) |
19 December 2001 | Full accounts made up to 28 February 2000 (8 pages) |
11 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
11 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
21 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (5 pages) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (5 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director resigned (1 page) |
21 December 2000 | Full accounts made up to 28 February 1999 (9 pages) |
21 December 2000 | Full accounts made up to 28 February 1999 (9 pages) |
24 November 2000 | New director appointed (3 pages) |
24 November 2000 | New director appointed (3 pages) |
23 November 2000 | Return made up to 24/10/00; full list of members
|
23 November 2000 | Return made up to 24/10/00; full list of members
|
22 November 1999 | New director appointed (4 pages) |
22 November 1999 | New director appointed (4 pages) |
19 November 1999 | Return made up to 24/10/99; no change of members (7 pages) |
19 November 1999 | Return made up to 24/10/99; no change of members (7 pages) |
31 March 1999 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
31 March 1999 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
18 November 1998 | Return made up to 24/10/98; full list of members
|
18 November 1998 | Return made up to 24/10/98; full list of members
|
2 November 1997 | Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1997 | Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Incorporation (29 pages) |
24 October 1997 | Incorporation (29 pages) |