Zumikon
Surich 8126
Switzerland
Director Name | Mr Rudolph Alphonso Porter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayley Cottage Sussex House Farm Hartfield Road Cowden Edenbridge Kent TN8 7DX |
Secretary Name | Mr Rudolph Alphonso Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hayley Cottage Sussex House Farm Hartfield Road Cowden Edenbridge Kent TN8 7DX |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 12 Gloucester Road London SW7 4RB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Marcel Andre Burgauer on 31 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Rudolph Alphonso Porter on 31 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Marcel Andre Burgauer on 31 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Rudolph Alphonso Porter on 31 October 2009 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Registered office address changed from Hayley Cottage Sussex House Farm Hartfield Road Cowden Edenbridge Kent TN8 7DX on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from Hayley Cottage Sussex House Farm Hartfield Road Cowden Edenbridge Kent TN8 7DX on 26 February 2010 (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2009 | Return made up to 07/05/09; full list of members (3 pages) |
24 September 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Return made up to 07/05/08; full list of members (3 pages) |
5 June 2009 | Return made up to 07/05/08; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 November 2007 | Return made up to 07/05/07; full list of members (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 November 2007 | Return made up to 07/05/07; full list of members
|
29 November 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2006 | Return made up to 07/05/06; full list of members
|
6 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: leigh satton green no 1 marylebone high street london W1U 4NG (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: leigh satton green no 1 marylebone high street london W1U 4NG (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 November 2005 | Return made up to 07/05/05; full list of members (7 pages) |
15 November 2005 | Return made up to 07/05/05; full list of members (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | New director appointed (4 pages) |
26 May 2004 | New director appointed (4 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Incorporation (14 pages) |
7 May 2004 | Incorporation (14 pages) |