Rte De Duiller 18
PO Box 2217
1260 Nylon 2
Switzerland
Secretary Name | Ms Rebecca Mahalah Henton |
---|---|
Status | Current |
Appointed | 05 August 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Comtec Services Sa Route De Duiller 18 PO Box. 2217 1260 Nylon 2 Switzerland |
Director Name | Tanya Tamone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 136 Route De Lausanne Nyon Vaud 1260 |
Director Name | Mr Jayprakash Vallabh |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 May 1998(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2002) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 136 Route De Lausanne 1197 Prangins Switzerland |
Director Name | Mrs Susanna Vallabh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 September 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2002) |
Role | Secretary |
Country of Residence | Switzerland |
Correspondence Address | 136 Route De Lausanne 1197 Prangins Switzerland |
Secretary Name | Mitzi Sharon Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 05 August 2019) |
Role | Company Director |
Correspondence Address | C/O Comtec Services S.A. Rte De Duiller 18 PO Box 2217 1260 Nyon 2 Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Abbott King & Troen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2002) |
Correspondence Address | 11th Floor Holbrook House 14 Great Queen Street London WC2B 5DG |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Nyfor Finance Inc. 50.00% Ordinary |
---|---|
1 at £1 | Sunpark International Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£566,090 |
Current Liabilities | £1,800 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
6 November 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
1 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
5 October 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 5 October 2021 (1 page) |
16 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
30 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 August 2019 | Appointment of Ms Rebecca Mahalah Henton as a secretary on 5 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Mitzi Sharon Cutler as a secretary on 5 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 June 2015 | Director's details changed for Mr Serge Despont on 26 May 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Serge Despont on 26 May 2015 (2 pages) |
2 June 2015 | Secretary's details changed for Mitzi Sharon Cutler on 26 May 2015 (1 page) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Mitzi Sharon Cutler on 26 May 2015 (1 page) |
20 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
20 October 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 June 2011 | Registered office address changed from C/O King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Registered office address changed from C/O King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Registered office address changed from C/O King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 2 June 2011 (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Serge Despont on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Serge Despont on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Serge Despont on 1 October 2009 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 July 2008 | Return made up to 26/05/08; no change of members (6 pages) |
23 July 2008 | Return made up to 26/05/08; no change of members (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
20 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members
|
3 June 2004 | Return made up to 26/05/04; full list of members
|
23 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
18 July 2003 | Return made up to 26/05/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: holbrook house 14 great queen street london WC2B 5DG (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: holbrook house 14 great queen street london WC2B 5DG (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 26/05/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 26/05/99; full list of members (6 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
26 May 1998 | Incorporation (17 pages) |
26 May 1998 | Incorporation (17 pages) |