Lugano
6900
Switzerland
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 January 2004) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 May 2000) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Registered Address | 1 Knightrider Court London EC4V 5JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,053 |
Current Liabilities | £58,741 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2003 | Application for striking-off (1 page) |
5 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members
|
17 October 2002 | Resolutions
|
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
19 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 February 2001 | Return made up to 07/01/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: fourth floor 50 hans crescent london SW1X 0NB (1 page) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
15 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 118 wrottesley road london NW10 5XR (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (3 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
11 February 2000 | Return made up to 07/01/00; full list of members (8 pages) |
10 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Resolutions
|
19 April 1999 | Resolutions
|
19 April 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
17 March 1999 | Ad 08/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 March 1999 | Resolutions
|
12 March 1999 | Memorandum and Articles of Association (24 pages) |
11 March 1999 | Return made up to 07/01/99; full list of members (6 pages) |
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | £ nc 1000/10000 08/02/99 (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 February 1999 | Memorandum and Articles of Association (10 pages) |
18 February 1999 | Secretary resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
7 January 1998 | Incorporation (17 pages) |