Zurich
8044
Switzerland
Director Name | Michael Graeme Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 9th Floor 1 Edward Mews Rear Of 105 Wigmore Street London W1U 1QS |
Secretary Name | Sven Haile |
---|---|
Nationality | German |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Tichelruetistrasse Zurich 8044 Switzerland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Barry House 20-22 Worple Road Wimbledon London SW19 4DH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,000 |
Gross Profit | £14,451 |
Net Worth | £10,022 |
Cash | £3,387 |
Current Liabilities | £6,001 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 October 2007 | Return made up to 24/03/07; full list of members (2 pages) |
28 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 22 grosvenor square london W1K 6LF (1 page) |
18 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2006 | Return made up to 24/03/06; full list of members
|
30 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
11 May 2004 | Company name changed strategic software resources lim ited\certificate issued on 11/05/04 (2 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members
|
21 April 2004 | Director's particulars changed (1 page) |
1 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Incorporation (16 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (1 page) |
24 March 2003 | New director appointed (1 page) |