London
EC4V 6BJ
Director Name | Otto Andrea Meier |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Secretary Name | Otto Andrea Meier |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 07 February 2018) |
Role | Fcca |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Michael Clyde Chaney |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Certified Public Accountant |
Correspondence Address | 16 Marble Creek Lane Coto De Caza California Usa 92679 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £87,292 |
Cash | £79,465 |
Current Liabilities | £1,806 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 November 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (10 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 20 May 2017 (10 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (9 pages) |
28 July 2016 | Liquidators' statement of receipts and payments to 20 May 2016 (9 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
20 July 2016 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 9 June 2015 (2 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Declaration of solvency (3 pages) |
8 June 2015 | Declaration of solvency (3 pages) |
8 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Resolutions
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (2 pages) |
19 September 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
19 September 2013 | Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Director's details changed for Edward Gartland on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Otto Andrea Meier on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Otto Andrea Meier on 21 April 2011 (2 pages) |
21 April 2011 | Secretary's details changed for Otto Andrea Meier on 21 April 2011 (1 page) |
21 April 2011 | Secretary's details changed for Otto Andrea Meier on 21 April 2011 (1 page) |
21 April 2011 | Director's details changed for Edward Gartland on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Alan Jones on 21 April 2011 (2 pages) |
21 April 2011 | Director's details changed for Alan Jones on 21 April 2011 (2 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 April 2010 | Director's details changed for Alan Jones on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Alan Jones on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Alan Jones on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Otto Andrea Meier on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Edward Gartland on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Otto Andrea Meier on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Otto Andrea Meier on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Edward Gartland on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Edward Gartland on 1 October 2009 (2 pages) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page) |
30 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ united kingdom (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 August 2008 | Return made up to 29/01/08; full list of members (4 pages) |
12 August 2008 | Return made up to 29/01/08; full list of members (4 pages) |
11 August 2008 | Director and secretary's change of particulars / otto meier / 31/12/2007 (1 page) |
11 August 2008 | Director and secretary's change of particulars / otto meier / 31/12/2007 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
18 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
29 November 2006 | Amended accounts made up to 31 December 2005 (10 pages) |
29 November 2006 | Amended accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
10 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 April 2005 | Return made up to 29/01/05; full list of members
|
15 April 2005 | Return made up to 29/01/05; full list of members
|
21 February 2005 | Amended full accounts made up to 31 December 2003 (17 pages) |
21 February 2005 | Amended full accounts made up to 31 December 2003 (17 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (17 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
2 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: wfw legal services LIMITED 15 appold street london EC2A 2HB (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: wfw legal services LIMITED 15 appold street london EC2A 2HB (1 page) |
30 April 2003 | Particulars of mortgage/charge (7 pages) |
30 April 2003 | Particulars of mortgage/charge (7 pages) |
19 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Memorandum and Articles of Association (6 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
19 February 2003 | Memorandum and Articles of Association (6 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Incorporation (17 pages) |
29 January 2003 | Incorporation (17 pages) |