10 Bury Street
St. Moritz
Ch7500
Switzerland
Director Name | Mr Hywel Harris Davies |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Secretary Name | Mr Hywel Harris Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Hamish Beaubien-Betteridge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Massingberd Way London SW17 6AD |
Director Name | Colin Andrew Reid |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 48 Sailmakers Court London SW6 2UX |
Secretary Name | Pauline Hazel Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Tanfield Road Croydon Surrey CR0 1AL |
Director Name | Mr Hywel Harris Davies |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Director Name | Tony Newton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2009) |
Role | Company Director |
Correspondence Address | Flat 27 10 Bury Street St. Moritz Ch7500 Switzerland |
Secretary Name | Mr Hywel Harris Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Registered Address | 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2013 | Final Gazette dissolved following liquidation (1 page) |
24 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
24 October 2012 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 September 2012 | S1096 Court Order to Rectify (2 pages) |
11 September 2012 | S1096 court order to rectify (2 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 5 July 2012 (27 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 5 July 2012 (27 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (27 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (27 pages) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Restoration by order of the court (2 pages) |
7 June 2012 | Restoration by order of the court (2 pages) |
25 January 2012 | Final Gazette dissolved following liquidation (1 page) |
25 January 2012 | Final Gazette dissolved following liquidation (1 page) |
25 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2011 | Liquidators statement of receipts and payments to 5 July 2011 (9 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (9 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 5 July 2011 (9 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (9 pages) |
20 September 2010 | Registered office address changed from 41 Whitehall London SW1A 2BY on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from 41 Whitehall London SW1A 2BY on 20 September 2010 (2 pages) |
12 July 2010 | Statement of affairs with form 4.19 (4 pages) |
12 July 2010 | Statement of affairs with form 4.19 (4 pages) |
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Resolutions
|
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
13 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders Statement of capital on 2009-11-13
|
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 January 2009 | Appointment Terminated Director tony newton (2 pages) |
13 January 2009 | Appointment terminated director tony newton (2 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (7 pages) |
9 September 2008 | Return made up to 23/08/08; full list of members (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 October 2007 | Return made up to 23/08/07; full list of members (7 pages) |
29 October 2007 | Return made up to 23/08/07; full list of members (7 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
21 August 2007 | New secretary appointed;new director appointed (2 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 65 new cavendish street london W1G 7LS (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 65 new cavendish street london W1G 7LS (1 page) |
14 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2006 | Return made up to 23/08/06; full list of members (7 pages) |
8 December 2006 | Return made up to 23/08/06; full list of members
|
23 August 2006 | New director appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | New director appointed (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 299 northborough road norbury london SW16 4TR (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 299 northborough road norbury london SW16 4TR (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
11 January 2005 | Ad 01/10/04--------- £ si 80@1=80 £ ic 8000/8080 (2 pages) |
11 January 2005 | Ad 01/10/04--------- £ si 80@1=80 £ ic 8000/8080 (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Ad 08/09/04--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages) |
14 December 2004 | Ad 08/09/04--------- £ si 7900@1=7900 £ ic 100/8000 (2 pages) |
14 December 2004 | Director resigned (1 page) |
29 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 November 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
1 October 2004 | Secretary's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
7 September 2004 | Incorporation (19 pages) |
7 September 2004 | Incorporation (19 pages) |