The Royals Business Park
London
E16 2QU
Secretary Name | Mrs Hajra Patel |
---|---|
Status | Closed |
Appointed | 01 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | Building 1000 The Royals Business Park London E16 2QU |
Director Name | Mr Gael Michel Vallade |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 November 2017) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Building 1000 The Royals Business Park London E16 2QU |
Director Name | Arlette Elsa Emch |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Etzelstrasse 83 8808 Pfaffikon Sz Switzerland |
Director Name | Edgar Geiser |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Chief Finance Officer |
Correspondence Address | Alleestrasse 14 Sutz Ch-2572 Switzerland |
Secretary Name | Bettina Irene Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Northfield Overton Hampshire RG25 3JY |
Secretary Name | Yvan Philippe Marie Moreau |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 April 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | 15 Kossuth Street Greenwich London Se10 Oaa |
Director Name | Bettina Alexandra Brand |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 April 2007(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2009) |
Role | Legal Counsel |
Correspondence Address | 28 Freiburgstrasse Biel 2503 Switzerland |
Director Name | Mr Frederic Alexandre Pierre Nardin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 August 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2016) |
Role | Swatch Group Uk & Ireland Country Manager |
Country of Residence | England |
Correspondence Address | Building 1000 The Royals Business Park London E16 2QU |
Website | www.swatchgroup.com |
---|
Registered Address | Building 1000 The Royals Business Park London E16 2QU |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Custom House |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £3,507,000 |
Gross Profit | £1,650,000 |
Net Worth | -£653,000 |
Cash | £722,000 |
Current Liabilities | £3,292,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Statement by Directors (1 page) |
15 August 2017 | Statement of capital on 15 August 2017
|
15 August 2017 | Statement by Directors (1 page) |
15 August 2017 | Statement of capital on 15 August 2017
|
15 August 2017 | Resolutions
|
15 August 2017 | Solvency Statement dated 08/08/17 (1 page) |
15 August 2017 | Solvency Statement dated 08/08/17 (1 page) |
30 December 2016 | Termination of appointment of Frederic Alexandre Pierre Nardin as a director on 3 October 2016 (1 page) |
30 December 2016 | Termination of appointment of Frederic Alexandre Pierre Nardin as a director on 3 October 2016 (1 page) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
5 September 2014 | Appointment of Mr Frederic Alexandre Pierre Nardin as a director on 29 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Frederic Alexandre Pierre Nardin as a director on 29 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Yann Yves Daniel Gamard on 5 September 2014 (2 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Director's details changed for Yann Yves Daniel Gamard on 5 September 2014 (2 pages) |
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
5 September 2014 | Director's details changed for Yann Yves Daniel Gamard on 5 September 2014 (2 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
28 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Appointment of Mr Gael Vallade as a director (2 pages) |
15 April 2013 | Appointment of Mr Gael Vallade as a director (2 pages) |
12 April 2013 | Termination of appointment of Arlette Emch as a director (1 page) |
12 April 2013 | Termination of appointment of Arlette Emch as a director (1 page) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 May 2011 | Director's details changed for Arlette Elsa Emch on 14 January 2011 (2 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Arlette Elsa Emch on 14 January 2011 (2 pages) |
18 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Arlette Elsa Emch on 14 January 2011 (2 pages) |
18 May 2011 | Director's details changed for Arlette Elsa Emch on 14 January 2011 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Arlette Elsa Emch on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Yann Yves Daniel Gamard on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Arlette Elsa Emch on 1 January 2010 (2 pages) |
2 August 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Yann Yves Daniel Gamard on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Yann Yves Daniel Gamard on 1 January 2010 (2 pages) |
2 August 2010 | Director's details changed for Arlette Elsa Emch on 1 January 2010 (2 pages) |
14 October 2009 | Appointment of Mrs Hajra Patel as a secretary (1 page) |
14 October 2009 | Appointment of Mrs Hajra Patel as a secretary (1 page) |
1 October 2009 | Appointment terminated secretary yvan moreau (1 page) |
1 October 2009 | Appointment terminated secretary yvan moreau (1 page) |
7 July 2009 | Appointment terminated director bettina brand (1 page) |
7 July 2009 | Appointment terminated director bettina brand (1 page) |
11 June 2009 | Resolutions
|
11 June 2009 | Resolutions
|
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 April 2009 | Director appointed yann yves daniel gamard (1 page) |
24 April 2009 | Director appointed yann yves daniel gamard (1 page) |
24 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
4 February 2009 | Director's change of particulars / arlette emch ducommun / 03/02/2009 (2 pages) |
4 February 2009 | Director's change of particulars / arlette emch ducommun / 03/02/2009 (2 pages) |
3 February 2009 | Appointment terminated director edgar geiser (1 page) |
3 February 2009 | Appointment terminated director edgar geiser (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / bettina brand / 02/05/2008 (2 pages) |
12 May 2008 | Director's change of particulars / edgar geiser / 02/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / bettina brand / 02/05/2008 (2 pages) |
12 May 2008 | Director's change of particulars / edgar geiser / 02/05/2008 (1 page) |
12 May 2008 | Secretary's change of particulars / yvan moreau / 02/05/2008 (2 pages) |
12 May 2008 | Secretary's change of particulars / yvan moreau / 02/05/2008 (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 112 southampton road eastleigh hampshire SO50 5PB (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 112 southampton road eastleigh hampshire SO50 5PB (1 page) |
23 July 2007 | Return made up to 23/04/07; full list of members (7 pages) |
23 July 2007 | Return made up to 23/04/07; full list of members (7 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 23/04/05; full list of members (7 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
8 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
8 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
23 April 2003 | Incorporation (18 pages) |
23 April 2003 | Incorporation (18 pages) |