Zurich
8002
Director Name | Tariel Shaverdashvili |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 01 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2009) |
Role | Manager |
Correspondence Address | 40 Abuladze Street Tbilisi Georgia Foreign |
Secretary Name | Mr Andrew John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2011) |
Role | Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | Runkelsstrasse 37 Triesen Fl-9495 |
Director Name | Mr Andrew John Baker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 July 2011) |
Role | Lawyer |
Country of Residence | Liechtenstein |
Correspondence Address | Runkelsstrasse 37 Triesen Fl-9495 |
Director Name | Natalia Shachkova |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 06 August 2008(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2009) |
Role | Company Director |
Correspondence Address | 24 Pattison Road London NW2 2HH |
Director Name | Yves Bauman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2011(7 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2014) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | 23 Am Schanzengraben Zurich 8002 Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Finsbury Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2006) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 May 2007) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sp Trustees Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,308,736 |
Current Liabilities | £1,308,736 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 March 2014 | Termination of appointment of Yves Bauman as a director (2 pages) |
7 October 2013 | Accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from C/O St John's Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages) |
13 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 August 2012 | Director's details changed for Yves Bauman on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Christ Johann Collenberg on 10 August 2012 (2 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (12 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Termination of appointment of Andrew Baker as a director (2 pages) |
1 August 2011 | Appointment of Yves Bauman as a director (3 pages) |
1 August 2011 | Termination of appointment of Andrew Baker as a secretary (2 pages) |
1 August 2011 | Appointment of Christ Johann Collenberg as a director (3 pages) |
5 October 2010 | Accounts made up to 31 December 2009 (13 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Accounts made up to 31 December 2008 (11 pages) |
15 December 2009 | Registered office address changed from 11 Grosvenor Place London SW1X 7HH on 15 December 2009 (2 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Termination of appointment of Tariel Shaverdashvili as a director (2 pages) |
18 November 2009 | Memorandum and Articles of Association (6 pages) |
18 November 2009 | Termination of appointment of Natalia Shachkova as a director (2 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 August 2008 | Director appointed natalia shachkova (3 pages) |
8 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
26 November 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 40 anmersh grove stanmore middlesex HA7 1PA (1 page) |
25 September 2007 | New director appointed (3 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
28 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
24 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
24 August 2004 | Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 July 2004 | Incorporation (16 pages) |