Zermatt
Switzerland
Secretary Name | Paul Nunnerley Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Director Name | Mr Mervyn Bloch |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2006(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Lullington Garth London N12 7LU |
Secretary Name | Deborah Jane Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 week (resigned 28 July 1999) |
Role | Company Director |
Correspondence Address | 10 Great James Street London WC1N 3DQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 7-8 Great James Street London WC1N 3DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | White Elephant Preservation Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,709 |
Current Liabilities | £40,737 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Secretary's details changed for Paul Nunnerley Hall on 27 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 28 January 2015 (1 page) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Registered office address changed from 8 Great James Street London WC1N 3DF to 7-8 Great James Street London WC1N 3DF on 28 January 2015 (1 page) |
28 January 2015 | Secretary's details changed for Paul Nunnerley Hall on 27 January 2015 (1 page) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 March 2010 | Director's details changed for Jonathan Joseph Wix on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Jonathan Joseph Wix on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mervyn Bloch on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Jonathan Joseph Wix on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mervyn Bloch on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mervyn Bloch on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
15 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
1 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
19 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 26/01/06; full list of members (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 April 2005 | Return made up to 26/01/05; full list of members (6 pages) |
11 April 2005 | Return made up to 26/01/05; full list of members (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 February 2003 | Return made up to 26/01/03; full list of members
|
3 February 2003 | Return made up to 26/01/03; full list of members
|
25 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
21 March 2002 | Return made up to 26/01/02; full list of members (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Particulars of mortgage/charge (5 pages) |
10 May 2001 | Particulars of mortgage/charge (5 pages) |
30 March 2001 | Accounts made up to 31 December 1999 (10 pages) |
30 March 2001 | Accounts made up to 31 December 1999 (10 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Particulars of mortgage/charge (5 pages) |
27 October 1999 | Particulars of mortgage/charge (5 pages) |
17 September 1999 | Company name changed the scotsman hotel company limit ed\certificate issued on 17/09/99 (2 pages) |
17 September 1999 | Company name changed the scotsman hotel company limit ed\certificate issued on 17/09/99 (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
6 April 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
6 April 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
22 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 26/01/99; full list of members (6 pages) |
17 October 1998 | Particulars of mortgage/charge (4 pages) |
17 October 1998 | Particulars of mortgage/charge (4 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
21 February 1998 | Particulars of mortgage/charge (4 pages) |
21 February 1998 | Particulars of mortgage/charge (4 pages) |
21 February 1998 | Particulars of mortgage/charge (5 pages) |
21 February 1998 | Particulars of mortgage/charge (5 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
28 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Incorporation (11 pages) |
26 January 1998 | Incorporation (11 pages) |