1290 - Versoix
Switzerland
Director Name | Niven Associates Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 April 2018) |
Correspondence Address | Calle 53 Urbanizacion Obarrio Swiss Tower Piso 16 Panama |
Secretary Name | Trianon Team S.A. (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2015(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 April 2018) |
Correspondence Address | Mf Legal Services Mossfon Building, 2nd Floor East 54th Street PO Box 0832-0886 W.T.C Republic Of Panama Panama |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Chagana Development S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 September 2006) |
Correspondence Address | Akara Bldg - 24 De Castro Street Wickhams Cay I Road Town - Tortola Foreign |
Secretary Name | Das Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 September 2015) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
950 at £1 | Permin Enterprises Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,634 |
Cash | £3,716 |
Current Liabilities | £2,225 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 February 2017 | Director's details changed for Jean-Luc Luc Merat on 1 November 2016 (2 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 November 2015 | Appointment of Trianon Team S.A. as a secretary on 28 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Das Secretaries Limited as a secretary on 28 September 2015 (1 page) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
24 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 November 2008 | Director appointed jean luc merat (2 pages) |
26 August 2008 | Return made up to 09/07/08; full list of members (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
5 September 2007 | Return made up to 09/07/07; full list of members (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (1 page) |
9 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 July 2005 | Incorporation (16 pages) |