Ch-1208 Geneva
Switzerland
Director Name | Mr Axel Lidus Michel Wend |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 24 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Carr De Rive 1/1er Geneva 1207 Switzerland |
Secretary Name | Francis Jordan & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 3 Limpsfield Road Croydon Surrey CR2 9LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Limpsfield Road South Croydon Surrey CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £312 |
Current Liabilities | £1,333 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
31 March 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Application to strike the company off the register (3 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
19 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
18 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
24 June 2005 | Incorporation (19 pages) |
24 June 2005 | Incorporation (19 pages) |