Tolochenaz
Vd Ch 1131
Switzerland
Director Name | Fawaz Zubi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Jordanian |
Status | Closed |
Appointed | 28 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 November 2014) |
Role | Co Director |
Country of Residence | Jordan |
Correspondence Address | 48 Boumedion St PO Box 5367 Amman Jordan 11183 Jordan |
Secretary Name | Mr Michael Lebrett |
---|---|
Status | Closed |
Appointed | 01 December 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 28 November 2014) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Philippe Guignard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 December 2005(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue Du Simpion 40 Vevey Vaud 1800 Switzerland |
Director Name | Geraldo Murray |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | Rue De La Main 14 Lausanne 1003 Foreign |
Director Name | Gustavo Racioppi |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 15 December 2005(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 April 2009) |
Role | President |
Correspondence Address | 137, Ave De Cour Lausanne 1003 Foreign |
Secretary Name | Colin Hollander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at $1 | Cidway Securities Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£628,810 |
Current Liabilities | £628,810 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Administrator's progress report to 15 August 2014 (12 pages) |
4 September 2014 | Administrator's progress report to 15 August 2014 (12 pages) |
28 August 2014 | Notice of move from Administration to Dissolution on 15 August 2014 (12 pages) |
28 August 2014 | Notice of move from Administration to Dissolution on 15 August 2014 (12 pages) |
28 May 2014 | Result of meeting of creditors (26 pages) |
28 May 2014 | Result of meeting of creditors (26 pages) |
8 May 2014 | Statement of affairs with form 2.14B (6 pages) |
8 May 2014 | Statement of affairs with form 2.14B (6 pages) |
30 April 2014 | Statement of administrator's proposal (26 pages) |
30 April 2014 | Statement of administrator's proposal (26 pages) |
4 March 2014 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU on 4 March 2014 (2 pages) |
3 March 2014 | Appointment of an administrator (1 page) |
3 March 2014 | Appointment of an administrator (1 page) |
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
15 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
15 April 2011 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 (3 pages) |
6 January 2011 | Termination of appointment of Colin Hollander as a secretary (1 page) |
6 January 2011 | Appointment of Mr Michael Lebrett as a secretary (1 page) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Mr Michael Lebrett as a secretary (1 page) |
6 January 2011 | Termination of appointment of Colin Hollander as a secretary (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Termination of appointment of Philippe Guignard as a director (1 page) |
1 February 2010 | Termination of appointment of Philippe Guignard as a director (1 page) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Philippe Guignard on 10 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Philippe Guignard on 10 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Fawaz Zubi on 10 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Rune Anderson on 10 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Fawaz Zubi on 10 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Rune Anderson on 10 December 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Director appointed fawaz zubi (2 pages) |
15 June 2009 | Director appointed rune anderson (2 pages) |
15 June 2009 | Director appointed rune anderson (2 pages) |
15 June 2009 | Director appointed fawaz zubi (2 pages) |
7 June 2009 | Appointment terminated director gustavo racioppi (1 page) |
7 June 2009 | Appointment terminated director geraldo murray (1 page) |
7 June 2009 | Appointment terminated director gustavo racioppi (1 page) |
7 June 2009 | Appointment terminated director geraldo murray (1 page) |
19 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | Ad 14/12/05--------- us$ si 99999@1=99999 us$ ic 1/100000 (2 pages) |
17 January 2006 | Ad 14/12/05--------- us$ si 99999@1=99999 us$ ic 1/100000 (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Incorporation (9 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Incorporation (9 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Director resigned (1 page) |