Langdon Park
Teddington
Middlesex
TW11 9NQ
Director Name | Mr David Lucking |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2014(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 October 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Shepperton Business Park Govett Avenue Unit 13 Shepperton TW17 8BA |
Director Name | Victor Moser |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 May 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Im Waldheim 6 Ch 8304 Wallisellen Switzerland |
Secretary Name | Ian Gordon McPherson Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 4 Heathfield Cobham Surrey KT11 2QY |
Director Name | Franz Zgraggen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 April 2005(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 August 2014) |
Role | Finance & Controlling |
Country of Residence | Switzerland |
Correspondence Address | 5 Ruettistrasse Lausen 4415 |
Secretary Name | Alice Christina Garternicht |
---|---|
Nationality | Austria |
Status | Resigned |
Appointed | 25 April 2005(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 23 Claremont Lalehamroad Shepperton TW17 8EF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Shepperton Business Park Govett Avenue Unit 13 Shepperton TW17 8BA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Shepperton Town |
Built Up Area | Greater London |
1 at £1 | Loomis International Corporate Ag 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 August 2014 | Termination of appointment of Franz Zgraggen as a director on 22 August 2014 (1 page) |
22 August 2014 | Appointment of Mr David Lucking as a director on 22 August 2014 (2 pages) |
22 August 2014 | Appointment of Mr David Lucking as a director on 22 August 2014 (2 pages) |
22 August 2014 | Termination of appointment of Franz Zgraggen as a director on 22 August 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Franz Zgraggen on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Franz Zgraggen on 28 April 2010 (2 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
22 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Secretary resigned (1 page) |
26 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 28/04/05; full list of members (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: lion house red lion street london WC1R 4GB (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New secretary appointed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: lion house red lion street london WC1R 4GB (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
14 July 2004 | Return made up to 28/04/04; full list of members (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
22 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
22 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
16 July 2002 | Return made up to 28/04/02; full list of members (6 pages) |
16 July 2002 | Return made up to 28/04/02; full list of members (6 pages) |
17 December 2001 | Registered office changed on 17/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 June 2001 | Return made up to 28/04/01; full list of members
|
28 June 2001 | Return made up to 28/04/01; full list of members
|
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
14 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
1 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
1 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Memorandum and Articles of Association (5 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Memorandum and Articles of Association (5 pages) |
29 May 1998 | Company name changed moneybelt LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed moneybelt LIMITED\certificate issued on 01/06/98 (2 pages) |
28 April 1998 | Incorporation (15 pages) |
28 April 1998 | Incorporation (15 pages) |