Zurich
Ch8006
Foreign
Secretary Name | Anna Kruegar |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 30 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | Chamerstrasse 45 Zug 6300 Switzerland |
Director Name | Jeremy Grahame Hill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2001) |
Role | Solicitor |
Correspondence Address | 22 Birchwood Avenue London N10 3BE |
Secretary Name | Catherine Anne Chappel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 31 August 2001) |
Role | Solicitor |
Correspondence Address | 131 Hartswood Road London W12 9NG |
Director Name | Mr Paul Hacker |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Riverside Millbrook Guildford Surrey GU1 3XD |
Secretary Name | Barry William Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2003) |
Role | Accountant |
Correspondence Address | 47 Birchett Road Cove Farnborough Hampshire GU14 8RF |
Director Name | Barry William Cox |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 14 March 2003) |
Role | Accountant |
Correspondence Address | 47 Birchett Road Cove Farnborough Hampshire GU14 8RF |
Director Name | Mr Michael Andrew Bennett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Burwood Park Road Walton On Thames Surrey KT12 5LH |
Director Name | Mr Stephen John Kingston Parker |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Loriners Close Cobham Surrey KT11 1BE |
Secretary Name | Werner Gentzke |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 March 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 April 2009) |
Role | Group Cfo |
Correspondence Address | Buckhauserstr.3e 8048 Zurich Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 220 The Linen Hall 162 Regent Street London W1B 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Application to strike the company off the register (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
31 August 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
14 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
11 June 2009 | Secretary appointed anna kruegar (1 page) |
11 June 2009 | Secretary appointed anna kruegar (1 page) |
11 June 2009 | Appointment Terminated Secretary werner gentzke (1 page) |
11 June 2009 | Appointment terminated secretary werner gentzke (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
26 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
26 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: lantern house walnut tree close guildford surrey GU1 4TX (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: lantern house walnut tree close guildford surrey GU1 4TX (1 page) |
8 June 2007 | Director resigned (1 page) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
21 April 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
18 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
18 October 2006 | Return made up to 26/07/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Return made up to 26/07/05; full list of members
|
22 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
9 November 2004 | Return made up to 26/07/04; full list of members (7 pages) |
9 November 2004 | Return made up to 26/07/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
15 September 2003 | Return made up to 26/07/03; full list of members (8 pages) |
12 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New secretary appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Secretary resigned;director resigned (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (3 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (3 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (3 pages) |
3 October 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
3 October 2001 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Incorporation (13 pages) |