Fehraltorf
Ch8320
Switzerland
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2004 | Application for striking-off (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 July 2004 | Return made up to 06/05/04; full list of members (5 pages) |
2 December 2003 | Company name changed vianova capital LIMITED\certificate issued on 02/12/03 (2 pages) |
22 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
3 July 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (13 pages) |