Sevelen
9475
Secretary Name | Michael Beck |
---|---|
Nationality | Liechtenstein |
Status | Closed |
Appointed | 13 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | Badstrasse 17a Sevelen 9475 |
Director Name | Silvia Beatriz Gallo |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 27 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | Ave Italia Edificio Villa Magna #4 Punta Paitilla Panama City Panama |
Director Name | Heinz Hefti |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 27 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | Madliweg 5 Werdenberg 9470 Switzerland |
Director Name | Mr William Jeremy Patrick Awenat |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Close Silverstone Northamptonshire NN12 8DW |
Director Name | Colin Gordon Reid |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 189 Rushton Road Desborough Kettering Northamptonshire NN14 2QB |
Secretary Name | Colin Gordon Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Rushton Road Desborough Kettering Northamptonshire NN14 2QB |
Director Name | Christian Verling |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 13 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | Furst Franz Josef Strasse 105 Vaduz 9490 |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2010 | Application to strike the company off the register (4 pages) |
22 July 2010 | Application to strike the company off the register (4 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
12 February 2010 | Director's details changed for Sylvia Beatriz Gallo on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Sylvia Beatriz Gallo on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Sylvia Beatriz Gallo on 1 January 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 20/02/09; full list of members (4 pages) |
1 May 2009 | Director appointed heinz hefti (1 page) |
1 May 2009 | Director appointed sylvia beatriz gallo (1 page) |
1 May 2009 | Director appointed heinz hefti (1 page) |
1 May 2009 | Director appointed sylvia beatriz gallo (1 page) |
30 April 2009 | Appointment terminated director christian verling (1 page) |
30 April 2009 | Appointment Terminated Director christian verling (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 March 2008 | Director's Change of Particulars / christian verling / 21/02/2008 / HouseName/Number was: , now: furst franz josef strasse 105; Street was: furst-franz-josef-strasse, now: (1 page) |
20 March 2008 | Director's change of particulars / christian verling / 21/02/2008 (1 page) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
25 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
25 July 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
9 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 23/06/06--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages) |
12 July 2006 | £ nc 1000/250000 23/06/06 (1 page) |
12 July 2006 | £ nc 1000/250000 23/06/06 (1 page) |
12 July 2006 | Ad 23/06/06--------- £ si 129998@1=129998 £ ic 2/130000 (2 pages) |
12 July 2006 | Resolutions
|
16 June 2006 | New secretary appointed;new director appointed (1 page) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: the business aviation centre sywell aerodrome sywell, northampton northants NN6 0BN (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: the business aviation centre sywell aerodrome sywell, northampton northants NN6 0BN (1 page) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New secretary appointed;new director appointed (1 page) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |