1204 Geneva
Foreign
Switzerland
Director Name | Maurice Gilbert Gerard Christe |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 05 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 13 Rue Verdaine Geneva 1204 Switzerland |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 50 Queen Anne Street London W1G 9HQ |
Secretary Name | Secretarial Center Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | Victory House Prospect Hill Douglas Isle Of Man IM1 1EQ |
Registered Address | 50 Queen Anne Street London W1M 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Hollyfield International Llc 50.00% Ordinary |
---|---|
1 at £1 | Maurice Gilbert Gerard Christie 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Annual return made up to 1 June 2015 Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 June 2015 Statement of capital on 2016-01-20
|
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 May 2015 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 May 2015 | Appointment of Maurice Gilbert Gerard Christe as a director on 5 January 2015 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 May 2015 | Termination of appointment of Secretarial Center Services Limited as a secretary on 5 February 2015 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 May 2015 | Appointment of Maurice Gilbert Gerard Christe as a director on 5 January 2015 (3 pages) |
28 May 2015 | Annual return made up to 1 June 2009 with a full list of shareholders (11 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 May 2015 | Annual return made up to 1 June 2004 with a full list of shareholders (10 pages) |
28 May 2015 | Termination of appointment of Secretarial Center Services Limited as a secretary on 5 February 2015 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 May 2015 | Annual return made up to 1 June 2004 with a full list of shareholders (10 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 May 2015 | Annual return made up to 1 June 2007 with a full list of shareholders (10 pages) |
28 May 2015 | Annual return made up to 1 June 2003 with a full list of shareholders (10 pages) |
28 May 2015 | Annual return made up to 1 June 2009 with a full list of shareholders (11 pages) |
28 May 2015 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 June 2002. List of shareholders has changed (10 pages) |
28 May 2015 | Termination of appointment of Qas Secretaries Limited as a secretary on 5 February 2015 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 May 2015 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 May 2015 | Annual return made up to 1 June 2008 with a full list of shareholders (10 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 May 2015 | Annual return made up to 1 June 2006 with a full list of shareholders (10 pages) |
28 May 2015 | Annual return made up to 1 June 2007 with a full list of shareholders (10 pages) |
28 May 2015 | Appointment of Maurice Gilbert Gerard Christe as a director on 5 January 2015 (3 pages) |
28 May 2015 | Annual return made up to 1 June 2004 with a full list of shareholders (10 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 May 2015 | Annual return made up to 1 June 2003 with a full list of shareholders (10 pages) |
28 May 2015 | Annual return made up to 1 June 2007 with a full list of shareholders (10 pages) |
28 May 2015 | Annual return made up to 1 June 2003 with a full list of shareholders (10 pages) |
28 May 2015 | Annual return made up to 1 June 2008 with a full list of shareholders (10 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 May 2015 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 May 2015 | Restoration by order of the court (2 pages) |
28 May 2015 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Secretarial Center Services Limited as a secretary on 5 February 2015 (2 pages) |
28 May 2015 | Annual return made up to 1 June 2006 with a full list of shareholders (10 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
28 May 2015 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 June 2002. List of shareholders has changed (10 pages) |
28 May 2015 | Annual return made up to 1 June 2002. List of shareholders has changed (10 pages) |
28 May 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 May 2015 | Termination of appointment of Qas Secretaries Limited as a secretary on 5 February 2015 (2 pages) |
28 May 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 May 2015 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 June 2008 with a full list of shareholders (10 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 May 2015 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Restoration by order of the court (2 pages) |
28 May 2015 | Annual return made up to 1 June 2009 with a full list of shareholders (11 pages) |
28 May 2015 | Annual return made up to 1 June 2006 with a full list of shareholders (10 pages) |
28 May 2015 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
28 May 2015 | Annual return made up to 1 June 2005 with a full list of shareholders (10 pages) |
28 May 2015 | Termination of appointment of Qas Secretaries Limited as a secretary on 5 February 2015 (2 pages) |
28 May 2015 | Annual return made up to 1 June 2005 with a full list of shareholders (10 pages) |
28 May 2015 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 May 2015 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 June 2005 with a full list of shareholders (10 pages) |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2002 | Application for striking-off (1 page) |
11 March 2002 | Application for striking-off (1 page) |
11 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
16 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
16 June 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
7 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Incorporation (15 pages) |
1 June 1999 | Incorporation (15 pages) |