Zollikon
Ch8702
Switzerland
Director Name | Dr Charles Mark Bruppacher |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 26 January 2006(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 13 April 2010) |
Role | Attorney |
Correspondence Address | Birkenweg 4 Ch-8700 Kuesnacht Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 August 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,218 |
Current Liabilities | £9,218 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
19 August 2009 | Appointment Terminated Secretary jordan company secretaries LIMITED (1 page) |
24 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 23/12/08; full list of members (3 pages) |
18 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
18 March 2008 | Return made up to 23/12/07; full list of members (3 pages) |
8 June 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
20 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 April 2007 | Accounts made up to 31 December 2006 (6 pages) |
15 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
15 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
23 December 2005 | Incorporation (18 pages) |