St. Gallen
Ch-9 000
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Dr Thomas Waeber |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 February 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2004) |
Role | Lawyer |
Correspondence Address | Frohburgstr 20a Zurich 8006 Foreign |
Director Name | Dr Alberto Ferrari |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2008) |
Role | Lawyer |
Correspondence Address | Walchestr 25 Zurich Ch 8006 Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(3 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 24 February 2005) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60k at £1 | Diab Handels Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,157 |
Cash | £27,480 |
Current Liabilities | £308,133 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
8 September 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
21 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
20 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 May 2020 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Secretary's details changed for Centrum Secretaries Limited on 27 November 2018 (1 page) |
6 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 24 January 2018 with updates (12 pages) |
5 April 2018 | Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL to Elscot House Arcadia Avenue London N3 2JL on 5 April 2018 (2 pages) |
26 October 2017 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 October 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 October 2017 | Notification of Peter Mathias Ebel as a person with significant control on 24 January 2017 (4 pages) |
26 October 2017 | Notification of Peter Mathias Ebel as a person with significant control on 24 January 2017 (4 pages) |
26 October 2017 | Annual return made up to 24 January 2015. List of shareholders has changed Statement of capital on 2017-10-26
|
26 October 2017 | Confirmation statement made on 24 January 2017 with updates (12 pages) |
26 October 2017 | Accounts for a small company made up to 28 February 2017 (4 pages) |
26 October 2017 | Administrative restoration application (3 pages) |
26 October 2017 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 October 2017 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2017-10-26
|
26 October 2017 | Annual return made up to 24 January 2015. List of shareholders has changed Statement of capital on 2017-10-26
|
26 October 2017 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2017-10-26
|
26 October 2017 | Notification of Margit Fridel Geb Lugart Schwartz as a person with significant control on 24 January 2017 (4 pages) |
26 October 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 October 2017 | Confirmation statement made on 24 January 2017 with updates (12 pages) |
26 October 2017 | Administrative restoration application (3 pages) |
26 October 2017 | Notification of Margit Fridel Geb Lugart Schwartz as a person with significant control on 24 January 2017 (4 pages) |
26 October 2017 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 October 2017 | Accounts for a small company made up to 28 February 2017 (4 pages) |
26 October 2017 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Director's details changed for Mr Emil Nisple on 15 January 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Emil Nisple on 15 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
28 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
27 April 2010 | Annual return made up to 24 January 2009 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 24 January 2009 with a full list of shareholders (5 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
13 March 2009 | Director's change of particulars / emil nisple / 24/01/2009 (1 page) |
13 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
13 March 2009 | Director's change of particulars / emil nisple / 24/01/2009 (1 page) |
9 December 2008 | Director appointed mr emil nisple (1 page) |
9 December 2008 | Director appointed mr emil nisple (1 page) |
8 December 2008 | Appointment terminated director alberto ferrari (1 page) |
8 December 2008 | Appointment terminated director alberto ferrari (1 page) |
6 August 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 July 2008 | Return made up to 24/01/08; full list of members (3 pages) |
22 July 2008 | Return made up to 24/01/08; full list of members (3 pages) |
19 June 2007 | Nc inc already adjusted 07/06/07 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Nc inc already adjusted 07/06/07 (1 page) |
19 June 2007 | Resolutions
|
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
19 March 2007 | Location of debenture register (1 page) |
19 March 2007 | Location of register of members (1 page) |
19 March 2007 | Location of debenture register (1 page) |
8 January 2007 | Memorandum and Articles of Association (10 pages) |
8 January 2007 | Nc inc already adjusted 08/12/06 (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Nc inc already adjusted 08/12/06 (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Memorandum and Articles of Association (10 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 January 2006 | Location of debenture register (1 page) |
25 January 2006 | Location of debenture register (1 page) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 December 2005 | Ad 30/11/05--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
13 December 2005 | Ad 30/11/05--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages) |
9 December 2005 | Memorandum and Articles of Association (11 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Nc inc already adjusted 22/11/05 (1 page) |
9 December 2005 | Nc inc already adjusted 22/11/05 (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Memorandum and Articles of Association (11 pages) |
10 October 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
10 October 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
10 August 2005 | Return made up to 24/01/05; full list of members (2 pages) |
10 August 2005 | Return made up to 24/01/05; full list of members (2 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
1 April 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
28 February 2005 | New director appointed (2 pages) |
3 September 2004 | Delivery ext'd 3 mth 29/02/04 (2 pages) |
3 September 2004 | Delivery ext'd 3 mth 29/02/04 (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | Return made up to 24/01/04; full list of members (6 pages) |
4 August 2004 | New director appointed (1 page) |
4 August 2004 | Return made up to 24/01/04; full list of members (6 pages) |
3 August 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
3 August 2004 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
18 February 2004 | £ nc 1000/6000 10/02/04 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | Memorandum and Articles of Association (12 pages) |
18 February 2004 | Memorandum and Articles of Association (12 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | £ nc 1000/6000 10/02/04 (1 page) |
9 February 2004 | Director resigned (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director resigned (2 pages) |
9 February 2004 | New director appointed (2 pages) |
27 August 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
27 August 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
3 March 2003 | Return made up to 24/01/03; full list of members
|
3 March 2003 | Return made up to 24/01/03; full list of members
|
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Ad 18/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Ad 18/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
24 January 2002 | Incorporation (18 pages) |
24 January 2002 | Incorporation (18 pages) |