Lyss
Ch-3250
Switzerland
Secretary Name | Forth Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 1998(7 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (closed 24 July 2018) |
Correspondence Address | 12 The Shrubberies George Lane London E18 1BD |
Director Name | Josephine Murphy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 The Shrubberies George Lane London E18 1BD |
Secretary Name | Pamela Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Shrubberies George Lane London E18 1BD |
Secretary Name | Minnie Forder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cattley Close Wood Street Barnet Hertfordshire EN5 4SN |
Director Name | Marguerite Rickenbacher |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 1999(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | Bahnhofstrasse 10 Lyss Ch-3250 Switzerland |
Registered Address | 12 The Shrubberies George Lane London E18 1BD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,181 |
Cash | £41,547 |
Current Liabilities | £30,306 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Urs Rickenbacher on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Forth Trustees Limited on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Urs Rickenbacher on 1 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Forth Trustees Limited on 1 January 2010 (2 pages) |
6 October 2009 | Termination of appointment of Marguerite Rickenbacher as a director (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 February 2007 | Return made up to 19/02/07; full list of members (7 pages) |
9 November 2006 | Memorandum and Articles of Association (8 pages) |
2 November 2006 | Company name changed mcm consultants dr. Rickenbacher & partner LIMITED\certificate issued on 02/11/06 (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
4 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
21 August 2001 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 March 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 February 2001 | Return made up to 19/02/01; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 April 2000 | Return made up to 19/02/00; full list of members (6 pages) |
18 April 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
9 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 April 1999 | Return made up to 19/02/99; full list of members (6 pages) |
4 February 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
20 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 January 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: unit 2 the business centre church end cambridge CB1 3LB (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
19 February 1998 | Incorporation (14 pages) |