8044
Zurich 8044
Foreign
Director Name | Golnar Abivardi Signer |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 August 2006(same day as company formation) |
Role | Dentist |
Correspondence Address | Gotthardstr. 65 8002 Zurich Foreign |
Secretary Name | Michael Failer |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Seestrasse 35 Bottighofen Thurgau 8598 Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Brook Street Westminister London W1S 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Zurident Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £121,958 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2010 | Application to strike the company off the register (1 page) |
26 February 2010 | Application to strike the company off the register (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
27 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
27 October 2008 | Return made up to 01/08/08; full list of members (3 pages) |
29 August 2008 | Accounts made up to 31 August 2007 (3 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
18 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
31 July 2008 | Appointment terminated secretary michael failer (1 page) |
31 July 2008 | Appointment Terminated Secretary michael failer (1 page) |
24 July 2008 | Company name changed swiss smile uk LIMITED\certificate issued on 25/07/08 (2 pages) |
24 July 2008 | Company name changed swiss smile uk LIMITED\certificate issued on 25/07/08 (2 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from, 74 wimpole street, london, W1G 9RR (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from, 74 wimpole street, london, W1G 9RR (1 page) |
21 November 2007 | Return made up to 03/10/07; full list of members (5 pages) |
21 November 2007 | Return made up to 03/10/07; full list of members (5 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
1 August 2006 | Incorporation (17 pages) |
1 August 2006 | Incorporation (17 pages) |