Murten Morat 3280
Switzerland
Foreign
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(6 years after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Secretary Name | Mr Martin Stein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(6 years after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Director Name | Hector Ramos |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 June 2008) |
Role | Accounts Clerk |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | The Management Holding Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 8o Broad Street Monrovia Liberia |
Director Name | The Services Management Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | The Services Management Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Cofid Corporate Services Limited Suite 112 23 King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | The Management Holding Corp LTD 50.00% Ordinary |
---|---|
1 at £1 | The Services Management Corp LTD 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
---|---|
16 January 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
7 January 2015 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP United Kingdom to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP United Kingdom to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 (1 page) |
24 February 2014 | Registered office address changed from 16 Dover Street London W1S 4LR on 24 February 2014 (1 page) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
9 January 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 6 albemarle street london W1S 4HG (1 page) |
16 January 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 July 2008 | Appointment terminated director hector ramos (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
24 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
25 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (5 pages) |
10 February 2004 | New secretary appointed;new director appointed (5 pages) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
5 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
8 March 2003 | Return made up to 14/01/03; full list of members (7 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o stein richards 10 london mews, paddington london W2 1HY (1 page) |
19 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
28 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
22 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
25 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
25 January 2000 | Return made up to 14/01/00; full list of members
|
14 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
5 February 1999 | Return made up to 14/01/99; full list of members (8 pages) |
16 February 1998 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
16 February 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New secretary appointed;new director appointed (3 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
14 January 1998 | Incorporation (20 pages) |