Castel San Pietro
Ch-6874
Switzerland
Secretary Name | T.C.S. Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2008) |
Correspondence Address | No.2 Commercial Centre Square PO Box 71 Alofi Niue |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2002) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 December 2002) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,444 |
Net Worth | £32,039 |
Current Liabilities | £38,613 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2008 | Application for striking-off (1 page) |
28 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
24 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
19 February 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
24 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
18 January 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
16 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
2 March 2004 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
24 February 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2004 | Return made up to 14/01/03; no change of members (6 pages) |
23 February 2004 | Return made up to 14/01/04; change of members (8 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Secretary resigned (1 page) |
16 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
7 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
31 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
21 August 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Ad 15/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
16 February 2000 | New director appointed (3 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
14 January 2000 | Incorporation (15 pages) |