Russikon
Zurich 8332
Foreign
Secretary Name | Peter Stuart Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Pilgrims Way East Otford Kent TN14 5QW |
Director Name | Dipl Ing Jochen Kirmaier |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 April 2006) |
Role | Manager |
Correspondence Address | Georg Hirth Str 23 Rottach Egern D 83700 Germany |
Secretary Name | Mr Shaun Wait |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 11 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 423 West Barnes Lane New Malden Surrey KT3 6PA |
Director Name | BZSW Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Rowley Farm Rowley Lane Borehamwood Herts WD6 5PE |
Registered Address | Clerkenwell Workshop Unit 1 09 31 Clerkenwell Close London EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Appointment terminated secretary shaun wait (1 page) |
30 October 2007 | Return made up to 28/07/07; full list of members (3 pages) |
29 October 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: clerkenwell workshop unit 1 09 31 clerkenwell close london EC1R 0AT (1 page) |
31 August 2006 | Return made up to 28/07/06; full list of members
|
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 4 fredericks place london EC2R 8AB (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
28 December 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
15 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
1 September 2005 | New director appointed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (1 page) |