Company NameZwitch UK Limited
Company StatusDissolved
Company Number04571284
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)

Directors

Director NamePeter Bachmann
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSchlossweg 6
Luzern
6005
Foreign
Director NameRalph Sigg
Date of BirthNovember 1902 (Born 121 years ago)
NationalitySwiss
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBuolterlistrasse 8
Hergiswil
Nw 6052
Switzerland
Secretary NamePeter Bachmann
NationalitySwiss
StatusCurrent
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSchlossweg 6
Luzern
6005
Foreign
Director NameMarkus Jan Wierenga
Date of BirthMay 1970 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed06 November 2002(2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressUntersteinhof
6052 Hergiswil
Switzerland

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 January 2005Dissolved (1 page)
25 October 2004Liquidators statement of receipts and payments (5 pages)
25 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Appointment of a voluntary liquidator (1 page)
12 August 2003Resolutions
  • RES13 ‐ Re: winding up/appt liq 18/07/03
(1 page)
29 July 2003Registered office changed on 29/07/03 from: 28 howlett way fison way industrial estate thetford norfolk IP24 1HZ (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002£ nc 1000/200000 12/11/02 (1 page)
19 November 2002Ad 12/11/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
19 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2002Particulars of mortgage/charge (10 pages)
23 October 2002Incorporation (20 pages)