86 Jermyn Street
London
SW1Y 6AW
Director Name | Mr Patrick Olivier Renaud |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 03 July 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 24 March 2015) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 24 March 2015) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Francois Schwob |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Commercial Employee |
Correspondence Address | 12 B Route De Genelier Ch1270 Trelex Foreign |
Director Name | Mrs Anne Z'Graggen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 35b Chemin Des Coudriers Grand Saconnex Ch1218 Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Website | designupllc.com |
---|
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Rakestone LTD 50.00% Ordinary |
---|---|
1000 at £1 | Reenstone LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,762 |
Cash | £158,847 |
Current Liabilities | £6,085 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2014 | Application to strike the company off the register (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Termination of appointment of Anne Z'graggen as a director on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Anne Z'graggen as a director on 3 July 2013 (1 page) |
3 July 2013 | Appointment of Mr Patrick Olivier Renaud as a director on 3 July 2013 (2 pages) |
3 July 2013 | Appointment of Mr Patrick Olivier Renaud as a director on 3 July 2013 (2 pages) |
22 February 2013 | Director's details changed for Josephine De Mitri on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Josephine De Mitri on 22 January 2013 (2 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 October 2009 | Director's details changed for Josephine De Mitri on 1 October 2009 (2 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Director's details changed for Josephine De Mitri on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for London Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Anne Z'graggen on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for London Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Anne Z'graggen on 1 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
19 May 2008 | Appointment terminated director francois schwob (1 page) |
19 May 2008 | Director appointed josephine de mitri (2 pages) |
3 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
19 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
25 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 January 2003 | Director's particulars changed (1 page) |
11 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
16 April 2002 | Resolutions
|
31 December 2001 | Secretary's particulars changed (1 page) |
12 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 6 babmaes street london SW1Y 6HT (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Ad 03/10/00--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
5 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Incorporation (17 pages) |