Forel Lavaux
Ch-1072
Switzerland
Secretary Name | Sandringham Company Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (closed 26 February 2019) |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Susan Taber |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 2004) |
Role | Business Manager |
Correspondence Address | 39 Vernon Walk Tadworth Surrey KT20 5QP |
Secretary Name | Margaritha Werren |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 18 December 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 April 2004) |
Role | Translator |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Sapelle 3 Forel Lavaux Ch-1072 Switzerland |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
730 at £1 | Varinia Holdings LTD 73.00% Ordinary |
---|---|
270 at £1 | Margaritha Werren 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,757 |
Cash | £18,869 |
Current Liabilities | £3,100 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 March 2014 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Margaritha Werren on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Margaritha Werren on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Margaritha Werren on 1 October 2009 (2 pages) |
4 October 2010 | Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
12 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
28 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
2 November 2005 | Return made up to 26/09/05; full list of members (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 November 2005 | Return made up to 26/09/05; full list of members (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
19 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
19 October 2004 | Return made up to 26/09/04; full list of members (5 pages) |
13 August 2004 | Ad 09/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2004 | Ad 09/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 39 vernon walk tadworth surrey KT20 5QP (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 39 vernon walk tadworth surrey KT20 5QP (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: dechert 2 serjeants inn london EC4Y 1LT (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (3 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: dechert 2 serjeants inn london EC4Y 1LT (1 page) |
18 December 2003 | Company name changed ibis (850) LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed ibis (850) LIMITED\certificate issued on 18/12/03 (2 pages) |
26 September 2003 | Incorporation (36 pages) |
26 September 2003 | Incorporation (36 pages) |