1341 L'Orient
Switzerland
Director Name | Mr Michel Rethoret |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Closed |
Appointed | 30 April 2010(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 February 2022) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | 22 Rue Du Nant Geneva 1207 |
Director Name | Interwest Financial Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | PO Box 3152 Road Town Tortola Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Interwest Financial Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
27 October 2014 | Director's details changed for Mr Michel Rethoret on 1 January 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Michel Rethoret on 1 January 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Michel Rethoret on 1 January 2014 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 May 2010 | Termination of appointment of Interwest Financial Corp as a director (1 page) |
5 May 2010 | Termination of appointment of Interwest Financial Corp as a director (1 page) |
4 May 2010 | Appointment of Mr Michel Rethoret as a director (2 pages) |
4 May 2010 | Appointment of Mr Michel Rethoret as a director (2 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
26 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
26 May 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 April 2006 | Nc inc already adjusted 26/01/06 (1 page) |
21 April 2006 | Nc inc already adjusted 26/01/06 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
20 April 2006 | Memorandum and Articles of Association (16 pages) |
20 April 2006 | Memorandum and Articles of Association (16 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
26 January 2006 | Incorporation (20 pages) |
26 January 2006 | Incorporation (20 pages) |