Zollikon
Zuerich
8702
Secretary Name | Coddan Secretary Service Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 July 2015) |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Nigel Ralph Sharland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Secretary Name | Phillipa Ruth Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Edgwarebury Gardens Edgware Middlesex HA8 8LN |
Director Name | Mr Michael Andrew Gray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2012) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 4 Leivadias Street Kapsalos Limassol 3077 |
Director Name | Mrs Ekaterina Ostapchuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Baker Street London W1U 6TY |
Director Name | Sovereign Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN |
Secretary Name | Sovereign Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices Austin House 43 Poole Road Bournemouth Dorset BH4 9DN |
Registered Address | 124 Baker Street London W1U 6TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jose Oliver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,945 |
Cash | £4,635 |
Current Liabilities | £55,582 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
31 March 2014 | Termination of appointment of Ekaterina Ostapchuk as a director (1 page) |
12 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Appointment of Mrs Ekaterina Ostapchuk as a director (2 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 June 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Termination of appointment of Michael Gray as a director (1 page) |
7 May 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
19 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Registered office address changed from First Floor Services Austin House 43 Poole Road Bournemouth Dorset BN4 9DN on 27 January 2010 (1 page) |
15 December 2009 | Termination of appointment of Sovereign Directors Limited as a director (1 page) |
15 December 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
15 December 2009 | Termination of appointment of Sovereign Secretarial Limited as a secretary (1 page) |
15 December 2009 | Appointment of Mr Michael Andrew Gray as a director (2 pages) |
15 December 2009 | Appointment of Coddan Secretary Service Limited as a secretary (2 pages) |
15 December 2009 | Appointment of Mr Jose Oliver as a director (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 September 2009 | Return made up to 10/01/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
11 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 August 2006 | Return made up to 10/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 June 2005 | Return made up to 10/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Return made up to 10/01/04; full list of members (6 pages) |
19 May 2004 | Secretary's particulars changed (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page) |
14 July 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
16 January 2003 | New secretary appointed (2 pages) |
22 January 2002 | Incorporation (12 pages) |