Cugy
1053
Ch 1053
Director Name | HMSL Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 April 2013) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Director Name | Island Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 April 2013) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Secretary Name | Island Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 April 2013) |
Correspondence Address | Granary House The Grange St. Peter Port Guernsey Channel Isles GY1 2QG |
Director Name | Daniel Montandon |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Switzerland |
Correspondence Address | 6 Chemin Des Hirondelles St. Prex Ch 1162 |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Hansard Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(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 | 19 April 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
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 | 2 other UK companies use this postal address |
2 at £1 | B.l.a. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,706 |
Cash | £58,626 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | Application to strike the company off the register (3 pages) |
21 December 2012 | Application to strike the company off the register (3 pages) |
11 December 2012 | Termination of appointment of Daniel Montandon as a director on 30 November 2012 (1 page) |
11 December 2012 | Termination of appointment of Daniel Montandon as a director (1 page) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Termination of appointment of Hansard Management Services Limited as a secretary (1 page) |
1 June 2010 | Termination of appointment of Hansard Management Services Limited as a secretary (1 page) |
16 February 2010 | Appointment of Island Directors 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 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 Island Directors Limited as a director (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 19/04/09; 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 / HouseName/Number was: , now: 6; Street was: mansion club-apartamiento 1011, now: chemin des hirondelles; Post Town was: avenida buchinger, now: st. Prex; Region was: e-29602 marbella,malaga, now: ; Post Code was: foreign, now: ch 1162; Country was: spain, now: switzerland (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 / HouseName/Number was: , now: granary house; Street was: suite C3 hirzel court, now: the grange; Area was: st peter port, now: st. Peter port; Region was: , now: channel islands; Post Code was: GY1 2NL, now: GY1 2QL (1 page) |
12 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
18 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Secretary resigned (1 page) |
19 April 2005 | Incorporation (15 pages) |
19 April 2005 | Incorporation (15 pages) |