Carouge
1227
Switzerland
Director Name | Gerard Monay |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 20 February 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 May 2004) |
Role | Accountant |
Correspondence Address | Chemin Fauborg-De-Cruseilles 17 Carouge 1277 Switzerland |
Secretary Name | Sutton Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 May 2004) |
Correspondence Address | 21 Wigmore Street London W19 0EB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 21 Wigmore Street London W1G 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2003 | Resolutions
|
28 March 2003 | Secretary's particulars changed (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 23 wigmore street london W1G 0EB (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: suite 1 sutton montis house sutton montis yeovil somerset BA22 7HF (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Company name changed wayleaf LIMITED\certificate issued on 10/03/03 (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
7 August 2002 | Incorporation (6 pages) |