1936
Valais
Switzerland
Director Name | Alexander Jovy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 82 50 Kensington Garden London W2 4BA |
Director Name | Nicola Savoretti |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Government Minister |
Country of Residence | Switzerland |
Correspondence Address | Ch. Du Nant- D' Argent 51b D'Argent Geneva Switzerland |
Secretary Name | Alexander Jovy |
---|---|
Nationality | German |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Film Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 82 50 Kensington Garden London W2 4BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 82 50 Kensington Gardens Square London W2 4BA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£187,434 |
Current Liabilities | £187,434 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 January 2010 | Director's details changed for Nicola Savoretti on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Alexander Jovy on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Alexander Jovy on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Alexander Jovy on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Marinah Embiricos on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Alexander Jovy on 1 October 2009 (1 page) |
26 January 2010 | Director's details changed for Alexander Jovy on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Marinah Embiricos on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Nicola Savoretti on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Nicola Savoretti on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Marinah Embiricos on 1 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Alexander Jovy on 1 October 2009 (1 page) |
26 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2010-01-26
|
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 36 bardolph road richmond surrey TW9 2LH (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 36 bardolph road richmond surrey TW9 2LH (1 page) |
16 March 2009 | Return made up to 28/11/08; full list of members (4 pages) |
13 March 2009 | Director and Secretary's Change of Particulars / alexander jovy / 30/11/2008 / (1 page) |
13 March 2009 | Director and secretary's change of particulars / alexander jovy / 30/11/2008 (1 page) |
13 March 2009 | Director and secretary's change of particulars / alexander jovy / 01/11/2008 (1 page) |
13 March 2009 | Director and Secretary's Change of Particulars / alexander jovy / 01/11/2008 / HouseName/Number was: , now: flat 82; Street was: 1 south wharf road, now: 50 kensington gardens square; Post Code was: W2 1JD, now: W2 4BA; Country was: , now: united kingdom (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Return made up to 28/11/06; full list of members (3 pages) |
4 September 2007 | Return made up to 28/11/06; full list of members (3 pages) |
4 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 3RD floor 179 sutherland avenue london W9 1ET (1 page) |
4 August 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 3RD floor 179 sutherland avenue london W9 1ET (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 April 2006 | Return made up to 28/11/05; full list of members (3 pages) |
26 April 2006 | Return made up to 28/11/05; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
3 October 2005 | Ad 01/12/04--------- £ si 1@1=1 £ ic 299/300 (2 pages) |
3 October 2005 | Ad 01/12/04--------- £ si 1@1=1 £ ic 299/300 (2 pages) |
3 October 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
3 October 2005 | Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page) |
23 February 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
23 February 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
21 February 2005 | Return made up to 28/11/04; full list of members (7 pages) |
21 February 2005 | Return made up to 28/11/04; full list of members (7 pages) |
16 March 2004 | Ad 28/11/02--------- £ si 299@1 (2 pages) |
16 March 2004 | Ad 28/11/02--------- £ si 299@1 (2 pages) |
15 March 2004 | Return made up to 28/11/03; full list of members (6 pages) |
15 March 2004 | Ad 28/11/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
15 March 2004 | Ad 28/11/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
15 March 2004 | Return made up to 28/11/03; full list of members (6 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 November 2002 | Incorporation (17 pages) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Incorporation (17 pages) |