80008 Zurich
Foreign
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 September 2003) |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Paul Diaper |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Sales Marketing |
Correspondence Address | 47 Fairfield Road Saxmundham Suffolk IP17 1BB |
Director Name | Brendan Tschabold |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Technical |
Correspondence Address | Zipartenstrasse 43 8600 Dubendorf Zurich Foreign |
Secretary Name | Paul Diaper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Sales Marketing |
Correspondence Address | 47 Fairfield Road Saxmundham Suffolk IP17 1BB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(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 | 22 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 25 North Row London W1K 6DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 April 2003 | Application for striking-off (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 31A st jamess square london SW1Y 4JR (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
13 May 2002 | Return made up to 22/03/02; full list of members
|
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
5 April 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New director appointed (2 pages) |
22 March 2001 | Incorporation (14 pages) |