Baar
6340
Switzerland
Secretary Name | Tamara Wuest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | Chasirain 1 Schenkon Ch-6214 Switzerland |
Director Name | Stephen David Simon |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | Flat 5 Wyndham House Sloane Square London SW1W 8AR |
Secretary Name | Michele Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2002) |
Role | Company Director |
Correspondence Address | Flat 5 Wyndham House Sloane Gardens London SW1W 8AR |
Secretary Name | Thomas Muller |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 May 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 16 Lindenstrasse Baar 6340 Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
14 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Return made up to 20/12/03; full list of members (5 pages) |
21 January 2004 | Location of register of members (1 page) |
6 February 2003 | Resolutions
|
2 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
18 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
11 May 2001 | Ad 30/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
22 February 2001 | Memorandum and Articles of Association (9 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 February 2001 | Company name changed leaseglobe LIMITED\certificate issued on 15/02/01 (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
20 December 2000 | Incorporation (13 pages) |