Meilen
8706
Switzerland
Director Name | Zeno Alois Meier |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 04 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 July 2005) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Augwilerstrasse 62a Lufingen 8426 Switzerland |
Secretary Name | Zeno Alois Meier |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 04 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 July 2005) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Augwilerstrasse 62a Lufingen 8426 Switzerland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 | 08 March 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 | 03 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 04 May 2000) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 month (resigned 04 May 2000) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 4th Floor Queens House 55-56 Lincolns 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 |
Year | 2014 |
---|---|
Net Worth | -£8,483 |
Cash | £568 |
Current Liabilities | £9,052 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2004 | Voluntary strike-off action has been suspended (1 page) |
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
8 March 2004 | Application for striking-off (1 page) |
7 April 2003 | Return made up to 08/03/03; full list of members
|
6 December 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page) |
10 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
17 November 2000 | Ad 04/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
8 March 2000 | Incorporation (14 pages) |