Mont Cochon
St Helier
Jersey
JE2 3JB
Director Name | Bernadette Bopp Billon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 11 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 March 2005) |
Role | Manager |
Correspondence Address | Rue Albert Gos 10- PO Box 445 1211 Geneva 12 Switzerland |
Secretary Name | Bernadette Bopp Billon |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 11 February 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 March 2005) |
Role | Manager |
Correspondence Address | Rue Albert Gos 10- PO Box 445 1211 Geneva 12 Switzerland |
Director Name | Christine Bachli |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 November 2000(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 10 Rue Albert Gos PO Box 7 1211 Geneva 25 Switzerland |
Secretary Name | Christine Bachli |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 09 November 2000(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2003) |
Role | Company Director |
Correspondence Address | 10 Rue Albert Gos PO Box 7 1211 Geneva 25 Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2004 | Application for striking-off (1 page) |
21 October 2004 | Return made up to 06/09/04; full list of members
|
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 October 2001 | Return made up to 06/09/01; full list of members
|
19 February 2001 | Ad 09/11/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Location of register of members (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New secretary appointed;new director appointed (1 page) |
6 September 2000 | Incorporation (13 pages) |