Company NameSuisse American Products Group U.K. Limited
Company StatusDissolved
Company Number03827673
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NameSuisse American Products U.K. Limited

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks

Directors

Director NameSteven Jacobson
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 1999(same day as company formation)
RoleInv Banker
Correspondence Address2600 Netherland Avenue
Riverdale
10463
New York
United States
Director NameMr Herman Martyn
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDykewood Cottage
Almer Drive
Stanmore
Middlesex
HA7 3EG
Director NameJack Tawil
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleInv Banker
Correspondence Address22 Colin Place
Brooklyn
11223
New York
America
Secretary NameMr Herman Martyn
NationalityBritish
StatusResigned
Appointed13 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDykewood Cottage
Almer Drive
Stanmore
Middlesex
HA7 3EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address63 High Road
Bushey Heath
Herts
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Steven Ronald Jacobson
100.00%
Ordinary

Financials

Year2014
Net Worth-£607,184
Current Liabilities£614,694

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 December 2018Bona Vacantia disclaimer (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Termination of appointment of Herman Martyn as a secretary on 24 January 2014 (2 pages)
18 February 2014Termination of appointment of Herman Martyn as a director on 24 January 2014 (2 pages)
18 February 2014Termination of appointment of Herman Martyn as a secretary on 24 January 2014 (2 pages)
18 February 2014Termination of appointment of Herman Martyn as a director on 24 January 2014 (2 pages)
30 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(14 pages)
30 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(14 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (14 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (14 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 September 2009Return made up to 13/08/09; full list of members (9 pages)
20 September 2009Return made up to 13/08/09; full list of members (9 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 October 2008Return made up to 13/08/08; no change of members (7 pages)
14 October 2008Return made up to 13/08/08; no change of members (7 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
13 September 2007Return made up to 13/08/07; no change of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
26 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 September 2006Return made up to 13/08/06; full list of members (7 pages)
28 September 2006Return made up to 13/08/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
15 September 2005Return made up to 13/08/05; full list of members (7 pages)
15 September 2005Return made up to 13/08/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 September 2004Director resigned (1 page)
24 September 2004Return made up to 13/08/03; full list of members (7 pages)
24 September 2004Return made up to 13/08/03; full list of members (7 pages)
24 September 2004Director resigned (1 page)
13 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 September 2002Return made up to 13/08/02; full list of members (7 pages)
24 September 2002Return made up to 13/08/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
18 October 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(8 pages)
18 October 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(8 pages)
18 October 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
18 October 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
28 September 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
28 September 2000Return made up to 13/08/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
21 March 2000Particulars of mortgage/charge (5 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: first floor 50 hans crescent london SW1X 0NA (1 page)
16 September 1999Registered office changed on 16/09/99 from: first floor 50 hans crescent london SW1X 0NA (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 1999Registered office changed on 20/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 1999Company name changed suisse american products U.K. li mited\certificate issued on 16/08/99 (2 pages)
16 August 1999Company name changed suisse american products U.K. li mited\certificate issued on 16/08/99 (2 pages)
13 August 1999Incorporation (13 pages)
13 August 1999Incorporation (13 pages)