Lausanne
Ch-1004
Foreign
Director Name | Daniel Montandon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 31 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 May 2006) |
Role | Marketing And Management Consu |
Correspondence Address | Route De La Conversion 54 Lutry Vd 1095 Ch 1095 |
Secretary Name | Hansard Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2004(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 May 2006) |
Correspondence Address | Suite C3 Hirzel Court St Peter Port Guernsey GY1 2NL |
Director Name | Mr Michael Thomas Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | Flat 18, Millenium Court St Clement Jersey Channel Islands JE2 6GS |
Director Name | Lesley Anne Berry |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Chartered Secretary |
Correspondence Address | Flat 1 Cartref Chapel Lane St Helier Jersey JE2 4QN |
Director Name | Mr Peter James Nicolle |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Chartered Banker |
Country of Residence | Jesey |
Correspondence Address | Vue De La Mer, Travers Farm Lane La Route Du Noirmont, St. Brelade Jersey Channel Islands JE3 8LA |
Secretary Name | Professional Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2004) |
Correspondence Address | Thirty Six Hilgrove Street St Helier Jersey JE4 8TR |
Registered Address | 31-32 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
21 April 2004 | New director appointed (3 pages) |
21 April 2004 | New director appointed (3 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: suite 100 11 saint jamess place london SW1A 1NP (1 page) |
19 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 13/03/04; full list of members
|
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (3 pages) |
15 May 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 May 2003 | New director appointed (3 pages) |