Zurich
8002
Foreign
Secretary Name | Caroline Hergert |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 01 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 September 2009) |
Role | Administrator |
Correspondence Address | Stockerstrasse 58 Zurich 8002 Foreign |
Director Name | Maurice Dale Hamilton |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Producer |
Correspondence Address | 24 Maple Road Leyonstone London E11 1NB |
Secretary Name | Russell Hergert |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Producer |
Correspondence Address | Stockerstrasse 58 Zurich 8002 Foreign |
Director Name | Caroline Hergert |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 July 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2007) |
Role | Administrator |
Correspondence Address | Stockerstrasse 58 Zurich 8002 Foreign |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2008 | Appointment terminated secretary russell hergert (1 page) |
18 September 2008 | Appointment terminated director caroline hergert (1 page) |
18 September 2008 | Return made up to 28/01/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 September 2007 | Return made up to 28/01/07; full list of members (3 pages) |
15 August 2007 | Return made up to 28/01/06; full list of members; amend
|
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 July 2006 | Return made up to 28/01/06; full list of members
|
2 March 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
14 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: reddin house 278 mitcham lane london SW16 6NU (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
20 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Incorporation (13 pages) |