6319 Walchwil
Switzerland
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Director Name | Robert Wolfgang Schrodel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Gustav-Freytag-Str.15a Berlin Germany 14193 |
Director Name | Rainer Grabow |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2010) |
Role | Chief Administrative Officer |
Country of Residence | Germany |
Correspondence Address | 6 Bundesratsufer 10555 Berlin Germany |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Emerald House, East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £6 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Termination of appointment of Rainer Grabow as a director (1 page) |
24 September 2010 | Termination of appointment of Rainer Grabow as a director (1 page) |
10 March 2010 | Director's details changed for Mr Jorg Menten on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Jorg Menten on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Jorg Menten on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Rainer Grabow on 1 January 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Director's details changed for Rainer Grabow on 1 January 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Rainer Grabow on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 June 2009 | Director appointed jorg menten (1 page) |
12 June 2009 | Director appointed jorg menten (1 page) |
12 June 2009 | Director appointed rainer grabow (1 page) |
12 June 2009 | Appointment Terminated Director robert schrodel (1 page) |
12 June 2009 | Director appointed rainer grabow (1 page) |
12 June 2009 | Appointment terminated director robert schrodel (1 page) |
10 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 03/02/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
28 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
28 April 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New secretary appointed (1 page) |
3 February 2006 | Incorporation (17 pages) |
3 February 2006 | Incorporation (17 pages) |