Ch-8048
Zurich
Foreign
Director Name | Anthony Charles Clarke |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Schuetzenweg 57 Ch-4123 Allschwil Switzerland |
Director Name | Doris Hermina Marty Albisser |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | Rossbergstrasse 16 Ch-8832 Wollerau Switzerland |
Director Name | Hans Holker Schuster |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Role | Head Of Clients |
Correspondence Address | Im Hirshalm 16 Ch-4125 Riehen Switzerland |
Secretary Name | Anthony Charles Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Schuetzenweg 57 Ch-4123 Allschwil Switzerland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Galena Road Hammersmith London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£62,699 |
Cash | £119,787 |
Current Liabilities | £112,295 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (2 pages) |
21 September 2005 | Return made up to 07/08/05; full list of members (8 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 2 bloomsbury street london WC1B 3ST (1 page) |
11 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
3 October 2002 | Ad 07/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
3 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
7 August 2002 | Incorporation (18 pages) |