Ch1270 Trelex
Foreign
Director Name | Mrs Anne Z'Graggen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 35b Chemin Des Coudriers Grand Saconnex Ch1218 Switzerland |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,935 |
Cash | £46,883 |
Current Liabilities | £3,948 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2007 | Application for striking-off (1 page) |
16 February 2007 | Return made up to 28/01/07; full list of members (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 April 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 March 2004 | Return made up to 28/01/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
25 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
30 December 2002 | Director's particulars changed (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 April 2002 | Resolutions
|
2 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
5 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
26 May 2000 | Director's particulars changed (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
8 February 2000 | Ad 28/01/00--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (17 pages) |