Neuchatel
2000
Director Name | Mr Alan Richard Mynott Taylor |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Corsica Street London N5 1JT |
Director Name | Mr Gary Terence Cowdrill |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 30 June 2015) |
Correspondence Address | The Quadrant The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Graeme Walter Philip Aarons |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 2 Quai Osterveldt Neuchatel 2000 Switzerland |
Director Name | Mr Edward Harold Charles Cain |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meredyth Road London SW13 0DY |
Director Name | Mr Edward Harold Charles Cain |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Meredyth Road London SW13 0DY |
Secretary Name | Alison Claire Brunsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Windsor Place Crowborough East Sussex TN6 2HU |
Secretary Name | Claudia Gunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 61 Newbury Gardens Ewell Surrey KT19 0NY |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Bonhote Trust Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,354 |
Cash | £9,856 |
Current Liabilities | £2,236 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Appointment of Gary Terence Cowdrill as a director (2 pages) |
7 April 2010 | Secretary's details changed for M & N Secretaries Limited on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jean Louis George Berthoud on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Jean Louis George Berthoud on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for M & N Secretaries Limited on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
14 April 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
22 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 August 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
16 February 2004 | Resolutions
|
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: mynott house 14 bowling green lane clerkenwell london EC1R 0BD (1 page) |
24 November 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: mynott house 14 bowling green lane clarkenwell london EC1R 0BD (1 page) |
14 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
1 April 2003 | Incorporation (17 pages) |