Begnins
Cp 58 1268
Switzerland
Secretary Name | Tower Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 June 2007) |
Correspondence Address | Tropic Isle Building Road Town Tortola British Virgin Islands |
Director Name | Yves-Andre Jeandupeux |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 August 1998(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2001) |
Role | Partner & Senior Consultant |
Correspondence Address | Chemein De Praz 176 Boudry Ch-2017 Switzerland Foreign |
Director Name | Gil Talon |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 1998(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1999) |
Role | Manager It Dept |
Correspondence Address | La Petite Prairie 9 Versonnex F-01210 France Foreign |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Amarado Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1998(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 July 2003) |
Correspondence Address | PO Box 237 181 South Esplanade St Peter Port Channel Islands GY1 3PE |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£113,766 |
Current Liabilities | £151,236 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
16 September 2003 | Return made up to 14/08/03; full list of members
|
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
3 September 2001 | Total exemption small company accounts made up to 31 December 1999 (1 page) |
17 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
15 November 2000 | Director resigned (1 page) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 October 2000 | Accounts for a small company made up to 31 December 1998 (2 pages) |
19 September 2000 | Return made up to 14/08/99; full list of members; amend (6 pages) |
25 August 2000 | Return made up to 14/08/00; full list of members (8 pages) |
5 December 1999 | Return made up to 14/08/99; full list of members (6 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: hill house highgate hill london N19 5TE (1 page) |
26 August 1998 | Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page) |
26 August 1998 | Ad 17/08/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
14 August 1998 | Incorporation (11 pages) |