Lobby 9
The Tessarina
276306
Director Name | Ms Laurianne Karin Rechsteiner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 July 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 50 Schlierenstrasse Uitikon/Waldegg Ch-8142 |
Director Name | Ms Tracey Casari |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 July 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 29 Rainstrasse Oetwil An Der Limmat Zurich Ch-8955 |
Director Name | Mr Jean-Claude Muntwyler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 27 July 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 63 Steinhaldenstrasse Zurich Ch-8002 |
Director Name | Mrs Jane Marjorie Ann Wilson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruskin House Harcourt Hill Oxford OX2 9AS |
Director Name | Mr Richard Frederick Wallis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tump Hill Arlington Bibury Cirencester Gloucestershire GL7 5ND Wales |
Secretary Name | Mr Samuel David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruskin House Harcourt Hill Oxford Oxfordshire OX2 9AS |
Director Name | Mr Samuel David Wilson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Ruskin House Harcourt Hill Oxford Oxfordshire OX2 9AS |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Newgate Barnard Castle County Durham DL12 8NW |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Old Salutation Barn Low Street Little Fencote Northallerton DL7 9LR |
Director Name | Christopher Rutter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Secretary Name | Christopher Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 15 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Joseph Gurvitz |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 296 Golders Green Road London NW11 9PY |
Secretary Name | Chalm Deutsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 296 Golders Green Road London NW11 9YP |
Director Name | Mr Meir Gurvitz |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 296 Golders Green Road London NW11 9PY |
Director Name | Dina Vecht |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Stanview Court 5 Queens Road Barnet London NW4 2TH |
Director Name | Mr Chaim Leib Deutsch |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 Garfield 17 Holmbrook Drive London NW4 2LU |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £4,309,809 |
Current Liabilities | £1,576,539 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2016 | Notice of move from Administration to Dissolution on 18 April 2016 (21 pages) |
11 April 2016 | Administrator's progress report to 6 March 2016 (41 pages) |
27 October 2015 | Notice of extension of period of Administration (1 page) |
22 September 2015 | Administrator's progress report to 6 September 2015 (30 pages) |
22 September 2015 | Administrator's progress report to 6 September 2015 (30 pages) |
29 April 2015 | Notice of extension of period of Administration (1 page) |
27 March 2015 | Administrator's progress report to 6 March 2015 (30 pages) |
27 March 2015 | Administrator's progress report to 6 March 2015 (30 pages) |
3 October 2014 | Notice of extension of period of Administration (1 page) |
18 September 2014 | Administrator's progress report to 6 September 2014 (30 pages) |
18 September 2014 | Administrator's progress report to 6 September 2014 (30 pages) |
14 April 2014 | Administrator's progress report to 6 March 2014 (29 pages) |
14 April 2014 | Administrator's progress report to 6 March 2014 (29 pages) |
22 October 2013 | Notice of extension of period of Administration (1 page) |
22 October 2013 | Administrator's progress report to 6 October 2013 (26 pages) |
22 October 2013 | Administrator's progress report to 6 October 2013 (26 pages) |
16 April 2013 | Administrator's progress report to 5 March 2013 (35 pages) |
16 April 2013 | Administrator's progress report to 5 March 2013 (35 pages) |
12 April 2012 | Administrator's progress report to 6 March 2012 (27 pages) |
12 April 2012 | Administrator's progress report to 6 March 2012 (27 pages) |
27 October 2011 | Administrator's progress report to 6 September 2011 (31 pages) |
27 October 2011 | Administrator's progress report to 6 September 2011 (31 pages) |
20 October 2011 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ on 20 October 2011 (2 pages) |
11 October 2011 | Notice of extension of period of Administration (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
24 May 2011 | Administrator's progress report to 18 April 2011 (27 pages) |
28 April 2011 | Notice of extension of period of Administration (1 page) |
1 March 2011 | Notice of appointment of replacement/additional administrator (1 page) |
1 March 2011 | (1 page) |
19 November 2010 | Administrator's progress report to 18 October 2010 (27 pages) |
16 June 2010 | Statement of administrator's proposal (15 pages) |
26 April 2010 | Appointment of an administrator (1 page) |
12 November 2009 | Director's details changed for Ms Patricia Den Hollander on 21 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jean-Claude Muntwyler on 21 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Director's details changed for Ms Laurianne Rechsteiner on 21 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms Tracey Casari on 21 October 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 October 2009 | Termination of appointment of Meir Gurvitz as a director (1 page) |
23 October 2009 | Termination of appointment of Meir Gurvitz as a director (1 page) |
19 October 2009 | Appointment of Ms Patricia Den Hollander as a director (2 pages) |
19 October 2009 | Appointment of Mr Jean-Claude Muntwyler as a director (2 pages) |
19 October 2009 | Appointment of Ms Laurianne Rechsteiner as a director (2 pages) |
19 October 2009 | Appointment of Ms Tracey Casari as a director (2 pages) |
16 June 2009 | Appointment terminated secretary chalm deutsch (1 page) |
16 June 2009 | Appointment terminated director joseph gurvitz (1 page) |
16 June 2009 | Appointment terminated director dina vecht (1 page) |
16 June 2009 | Appointment terminated director chaim deutsch (1 page) |
20 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 March 2008 | Director appointed chaim deutsch (2 pages) |
3 February 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
24 January 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 23/10/07; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
28 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
4 August 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 1 hay hill berkley square london W1J 6DH (1 page) |
7 December 2005 | New director appointed (4 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: unit 2G enterprise house valley street north darlington county durham DL1 1GY (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | New secretary appointed (1 page) |
17 November 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2005 | Particulars of mortgage/charge (27 pages) |
1 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
5 October 2005 | Director resigned (1 page) |
27 September 2005 | Full accounts made up to 30 June 2005 (12 pages) |
9 September 2005 | New secretary appointed;new director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: cotswold dene standlake witney oxfordshire OX29 7PL (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
23 December 2004 | Return made up to 23/10/04; full list of members (7 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | £ ic 200/160 30/06/04 £ sr 40@1=40 (1 page) |
9 August 2004 | Director resigned (1 page) |
31 March 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 December 2003 | Return made up to 23/10/03; full list of members (7 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (10 pages) |
31 March 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 23/10/01; full list of members
|
30 September 2002 | Ad 30/06/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
24 July 2002 | Full accounts made up to 30 June 2001 (9 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Company name changed crown home care LIMITED\certificate issued on 28/06/01 (2 pages) |
23 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
3 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
2 July 1999 | Memorandum and Articles of Association (9 pages) |
23 June 1999 | Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page) |
23 June 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
23 June 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
10 June 1999 | Company name changed missionlogic LIMITED\certificate issued on 11/06/99 (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Registered office changed on 05/02/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
23 October 1998 | Incorporation (15 pages) |