1290 - Versoix
Switzerland
Director Name | Niven Associates Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | Calle 53 Urbanizacion Obarrio Swiss Tower Piso 16 Panama |
Secretary Name | Das Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 80 Broad Street Monrovia Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Permin Enterprises Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,089 |
Cash | £2,024 |
Current Liabilities | £1,900 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Director's details changed for Jean-Luc Luc Merat on 1 November 2016 (2 pages) |
1 February 2017 | Director's details changed for Jean-Luc Luc Merat on 1 November 2016 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
7 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 December 2008 | Return made up to 13/10/08; full list of members (10 pages) |
17 December 2008 | Return made up to 13/10/08; full list of members (10 pages) |
5 November 2008 | Director appointed jean luc merat (2 pages) |
5 November 2008 | Director appointed jean luc merat (2 pages) |
28 February 2008 | Return made up to 13/10/07; full list of members (6 pages) |
28 February 2008 | Return made up to 13/10/07; full list of members (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (3 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (3 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
13 October 2006 | Incorporation (16 pages) |
13 October 2006 | Incorporation (16 pages) |