Cugy
1053
Ch 1053
Director Name | Daniel Montandon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 20 April 2004(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Des Hirondelles St. Prex Ch 1162 |
Director Name | Mr Andrew Neil Parr |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Granary House The Grange St Peter Port GY1 2QG |
Director Name | Mr David Samuel Lloyd |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | Guernsey, Channel Islands |
Correspondence Address | Granary House The Grange St Peter Port GY1 2QG |
Secretary Name | Island Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 25 February 2020) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Hansard Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Islands GY1 2QL |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | HMSL Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2015) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Director Name | Island Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2015) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Registered Address | 31-32 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Neodys LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,996 |
Current Liabilities | £533 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
8 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (4 pages) |
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
3 August 2015 | Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Andrew Neil Parr as a director on 31 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Hmsl Services Limited as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Island Directors Limited as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Lloyd as a director on 31 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Andrew Neil Parr as a director on 31 July 2015 (2 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Termination of appointment of Hansard Management Services Limited as a secretary (1 page) |
8 June 2010 | Termination of appointment of Hansard Management Services Limited as a secretary (1 page) |
8 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Appointment of Island Directors Limited as a director (2 pages) |
16 February 2010 | Appointment of Island Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Appointment of Hmsl Services Limited as a director (2 pages) |
16 February 2010 | Appointment of Hmsl Services Limited as a director (2 pages) |
16 February 2010 | Appointment of Island Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Appointment of Island Directors Limited as a director (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Director's change of particulars / daniel montandon / 29/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / daniel montandon / 29/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / daniel montandon / 29/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / daniel montandon / 29/07/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / hansard management services LIMITED / 30/06/2008 (1 page) |
12 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Return made up to 20/04/05; full list of members (3 pages) |
8 June 2005 | Return made up to 20/04/05; full list of members (3 pages) |
10 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
10 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
20 April 2004 | Incorporation (15 pages) |
20 April 2004 | Incorporation (15 pages) |