Daillens
1306
Ch-1306
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Director Name | Marco Jaggi |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 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 | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Voluntary strike-off action has been suspended (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 January 2006 | Application for striking-off (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Director resigned (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 February 2005 | Return made up to 08/01/05; full list of members
|
9 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 February 2004 | Return made up to 08/01/04; full list of members
|
19 December 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
5 August 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
16 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
17 October 2002 | Resolutions
|
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (23 pages) |