Commugny
Geneve 1291
Switzerland
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 June 2011) |
Correspondence Address | 4th Floor 3 Tenterden Street London W1S 1TD |
Director Name | Marc Baudat |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sihl Quai 257 Zurich 8005 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 October 2008) |
Correspondence Address | 4th Floor 3 Tenterden Street London W1S 1TD |
Registered Address | 72 New Bond Street Mayfair London W1S 1RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Jerome Colle 50.01% Ordinary |
---|---|
10k at £1 | Raja M. Rajaonarivo 50.00% Ordinary |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Director's details changed for Jerome Colle on 2 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders Statement of capital on 2010-10-14
|
14 October 2010 | Director's details changed for Jerome Colle on 2 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Incorporate Secretariat Limited on 2 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Incorporate Secretariat Limited on 2 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Incorporate Secretariat Limited on 2 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Jerome Colle on 2 October 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
7 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (3 pages) |
30 January 2009 | Return made up to 23/08/08; full list of members (6 pages) |
30 January 2009 | Return made up to 23/08/08; full list of members (6 pages) |
24 November 2008 | Secretary appointed incorporate secretariat LIMITED (1 page) |
24 November 2008 | Secretary appointed incorporate secretariat LIMITED (1 page) |
15 October 2008 | Appointment Terminated Secretary incorporate secretariat LIMITED (1 page) |
15 October 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
10 May 2008 | Company name changed gsdc global sales development consulting LTD\certificate issued on 14/05/08 (2 pages) |
10 May 2008 | Company name changed gsdc global sales development consulting LTD\certificate issued on 14/05/08 (2 pages) |
12 March 2008 | Secretary appointed incorporate secretariat LIMITED (1 page) |
12 March 2008 | Secretary appointed incorporate secretariat LIMITED (1 page) |
28 February 2008 | Return made up to 23/08/07; full list of members (6 pages) |
28 February 2008 | Return made up to 23/08/07; full list of members (6 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 February 2008 | Resolutions
|
27 February 2008 | Accounts made up to 31 December 2007 (1 page) |
27 February 2008 | Resolutions
|
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
18 September 2006 | Memorandum and Articles of Association (9 pages) |
18 September 2006 | Memorandum and Articles of Association (9 pages) |
13 September 2006 | Company name changed gsdg global sales development lt d\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed gsdg global sales development lt d\certificate issued on 13/09/06 (2 pages) |
23 August 2006 | Ad 23/08/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page) |
23 August 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
23 August 2006 | Incorporation (13 pages) |
23 August 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
23 August 2006 | Incorporation (13 pages) |
23 August 2006 | Ad 23/08/06--------- £ si 19999@1=19999 £ ic 1/20000 (1 page) |