Chur 7000
Switzerland
Secretary Name | Mr Sunil Pranlal Sheth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Shepherds Walk Bushey Watford WD23 1LZ |
Director Name | Jordan Nominees (I.O.M.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Atlantic House 4-8 Circular Road Douglas Isle Of Man IM1 1EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Babmaes Street London SW1Y 6HD |
---|---|
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 | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Application for striking-off (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 December 2002 | Return made up to 25/10/02; full list of members
|
26 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
28 August 2002 | New director appointed (2 pages) |
29 July 2002 | Director resigned (2 pages) |
29 July 2002 | New secretary appointed (4 pages) |
29 July 2002 | Secretary resigned (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 1 mitchell lane bristol BS1 6BU (2 pages) |
25 October 2001 | Incorporation (19 pages) |