Ch-1754 Avry-Sur-Matran
Switzerland
Secretary Name | Bush Lane Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 November 1997(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 October 2006) |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Director Name | Jean Claude Menn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1999) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 126 Boulevard St Denis Courbeudie Paris 92400 Foreign |
Director Name | Philippe Vatus |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 November 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 1999) |
Role | Engineer |
Correspondence Address | 25 Rue Charles Bemont Croissy Sur Seine 78280 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,000 |
Cash | £11,661 |
Current Liabilities | £33,447 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Application for striking-off (1 page) |
11 October 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 December 2004 | Return made up to 31/10/04; full list of members (5 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
27 November 2003 | Return made up to 31/10/03; full list of members (5 pages) |
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (5 pages) |
6 November 2002 | Director's particulars changed (1 page) |
26 March 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members (5 pages) |
23 July 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
23 January 2001 | Full accounts made up to 30 September 1999 (7 pages) |
20 November 2000 | Return made up to 31/10/00; full list of members (5 pages) |
26 June 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
21 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
18 June 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 30 September 1998 (7 pages) |
16 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 January 1998 | Ad 12/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 December 1997 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
3 December 1997 | Memorandum and Articles of Association (12 pages) |
3 December 1997 | Resolutions
|
19 November 1997 | Company name changed startany LIMITED\certificate issued on 20/11/97 (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Secretary resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 October 1997 | Incorporation (9 pages) |