Ch-8308 Illnau
Switzerland
Director Name | Francesco Castellazzi |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Wydlerweg 8 Ch-8047 Zurich Foreign |
Director Name | Stephen Muller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Lenzwieseenweg 6 Langnau Am Albis Foreign Switzerland |
Secretary Name | Francesco Castellazzi |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Wydlerweg 8 Ch-8047 Zurich Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 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 | £4,926 |
Cash | £2,998 |
Current Liabilities | £2,766 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2002 | Application for striking-off (1 page) |
4 April 2002 | Return made up to 31/01/02; full list of members (7 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
23 March 2001 | Registered office changed on 23/03/01 from: 27 hanson street london W1W 6TR (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 27 hanson street london W1P 7LQ (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Ad 31/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
6 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (17 pages) |