Daillens
1306
Ch1306
Director Name | Mr Alan Ronald Oliver Cable |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha Villas 5 Durham Road Sidcup Kent DA14 6LH |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive P.O Box 3175 Road Town Tortola BVI |
Director Name | Marco Jaggi |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | Montets 12 Daillens 1306 Foreign Switzerland |
Director Name | Mr Luciano Martinelli |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2005) |
Role | Trustee |
Country of Residence | Switzerland |
Correspondence Address | Via Mercoli 8a Lugano 6904 Switzerland |
Director Name | Franjo Ljuljduraj |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2006) |
Role | Entrepreneur |
Correspondence Address | Via E Forcellini, No. 00209 B Padova Italy |
Director Name | Francesca Vigano |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 March 2005(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | Piazza Cav. Rossi 11 Sessa 6997 Switzerland |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Secretary's details changed for Cms Management Services Limited on 7 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Marco Jaggi on 7 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Director's details changed for Marco Jaggi on 7 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-01-25
|
25 January 2010 | Secretary's details changed for Cms Management Services Limited on 7 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Cms Management Services Limited on 7 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Marco Jaggi on 7 January 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
16 June 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
25 February 2009 | Secretary's Change of Particulars / cms management services LIMITED / 08/01/2002 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page) |
25 February 2009 | Secretary's change of particulars / cms management services LIMITED / 08/01/2002 (1 page) |
25 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
27 May 2008 | Director appointed mr. Alan ronald oliver cable (1 page) |
27 May 2008 | Director appointed mr. Alan ronald oliver cable (1 page) |
18 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 07/01/06; full list of members (3 pages) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
30 September 2005 | Delivery ext'd 3 mth 30/01/05 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 30/01/05 (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | New director appointed (2 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 February 2005 | Return made up to 07/01/05; full list of members
|
8 February 2005 | Return made up to 07/01/05; full list of members (6 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
6 September 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
1 February 2004 | Return made up to 07/01/04; full list of members
|
1 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
5 August 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
16 January 2003 | Return made up to 07/01/03; full list of members (6 pages) |
16 January 2003 | Return made up to 07/01/03; full list of members
|
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (3 pages) |
7 February 2002 | New secretary appointed (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed (1 page) |
7 January 2002 | Incorporation (23 pages) |