Basel
4054
Secretary Name | Sandra Disteli Keiser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (closed 12 May 2015) |
Role | Company Director |
Correspondence Address | 11 Oberwilerstrasse Basel 4054 |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Marlborough House 10 Earlham Street London WC2H 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £100 | Stephan Keiser 90.91% Ordinary Non-voting |
---|---|
50 at £100 | Sandra Disteli Keiser 4.55% Ordinary |
50 at £100 | Stephan Keiser 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,803 |
Cash | £7,709 |
Current Liabilities | £2,906 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Application to strike the company off the register (3 pages) |
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (5 pages) |
28 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders (5 pages) |
13 May 2014 | Statement of capital on 13 May 2014
|
13 May 2014 | Statement by directors (1 page) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital on 13 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Solvency statement dated 27/03/14 (1 page) |
13 May 2014 | Solvency statement dated 27/03/14 (1 page) |
13 May 2014 | Statement by directors (1 page) |
6 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Registered office address changed from 31 Roland Gardens London SW7 3PF on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 31 Roland Gardens London SW7 3PF on 17 April 2013 (1 page) |
14 March 2013 | Director's details changed for Stephan Keiser on 12 August 2012 (2 pages) |
14 March 2013 | Director's details changed for Stephan Keiser on 12 August 2012 (2 pages) |
14 March 2013 | Secretary's details changed for Sandra Disteli Keiser on 12 August 2012 (2 pages) |
14 March 2013 | Secretary's details changed for Sandra Disteli Keiser on 12 August 2012 (2 pages) |
15 November 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
15 November 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
28 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
28 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Statement of capital on 26 April 2011
|
26 April 2011 | Statement of capital on 26 April 2011
|
12 April 2011 | Statement by directors (1 page) |
12 April 2011 | Solvency statement dated 30/03/10 (1 page) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
12 April 2011 | Solvency statement dated 30/03/10 (1 page) |
12 April 2011 | Statement by directors (1 page) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
3 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 September 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 June 2007 | Full accounts made up to 30 June 2006 (17 pages) |
15 June 2007 | Full accounts made up to 30 June 2006 (17 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 26/04/07; full list of members (2 pages) |
12 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
7 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
7 October 2005 | Full accounts made up to 30 June 2005 (13 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
23 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
30 December 2003 | Resolutions
|
30 December 2003 | Resolutions
|
8 October 2003 | Full accounts made up to 30 June 2003 (17 pages) |
8 October 2003 | Full accounts made up to 30 June 2003 (17 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members
|
7 May 2003 | Return made up to 26/04/03; full list of members
|
8 October 2002 | Secretary's particulars changed (1 page) |
8 October 2002 | Secretary's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 17 elvaston place london SW7 5QF (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 17 elvaston place london SW7 5QF (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2002 | Ad 22/07/02--------- £ si 3899@1=3899 £ ic 100/3999 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Ad 22/07/02--------- £ si 3899@1=3899 £ ic 100/3999 (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
21 August 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | £ nc 1000/390000 22/07/02 (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
21 August 2002 | Conso 22/07/02 (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
21 August 2002 | Resolutions
|
21 August 2002 | £ nc 1000/390000 22/07/02 (1 page) |
21 August 2002 | Conso 22/07/02 (1 page) |
21 August 2002 | Ad 22/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2002 | Company name changed ever 1787 LIMITED\certificate issued on 13/08/02 (3 pages) |
13 August 2002 | Company name changed ever 1787 LIMITED\certificate issued on 13/08/02 (3 pages) |
26 April 2002 | Incorporation (30 pages) |
26 April 2002 | Incorporation (30 pages) |