Ch-8545 Rickenbach
Switzerland
Secretary Name | Efiling 28 Nominee Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 February 2012) |
Correspondence Address | Omega 4 No 116 6 Roach Road London E3 2PA |
Director Name | L24 Co Dir Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 483 Green Lanes London N13 4BS |
Secretary Name | L24 Co Sec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 483 Green Lanes London N13 4BS |
Registered Address | Omega 4 No. 116 6 Roach Road London E3 2PA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2011 | Application to strike the company off the register (3 pages) |
12 October 2011 | Application to strike the company off the register (3 pages) |
8 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-12-08
|
8 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders Statement of capital on 2010-12-08
|
14 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 February 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Patrick Christener on 10 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Business Innovation X Limited on 10 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Business Innovation X Limited on 10 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Patrick Christener on 10 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
10 November 2008 | Accounts made up to 31 October 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Accounts made up to 31 October 2007 (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
31 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
31 January 2008 | Director's particulars changed (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
28 August 2007 | Accounts made up to 31 October 2006 (2 pages) |
10 January 2007 | Return made up to 10/10/06; full list of members (2 pages) |
10 January 2007 | Return made up to 10/10/06; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: studio 28 center 4 01 28 lawrence road london N15 4EG (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: studio 28 center 4 01 28 lawrence road london N15 4EG (1 page) |
30 August 2006 | Return made up to 10/10/05; full list of members
|
30 August 2006 | Return made up to 10/10/05; full list of members (6 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: suite C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page) |
15 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 August 2006 | Accounts made up to 31 October 2005 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield HD5 8QQ (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: 59 greenside avenue huddersfield HD5 8QQ (1 page) |
11 July 2005 | Accounts made up to 31 October 2004 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 December 2004 | Return made up to 10/10/04; full list of members
|
14 December 2004 | Return made up to 10/10/04; full list of members (6 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
10 October 2003 | Incorporation (9 pages) |