Cartigny
Ch-1236
Switzerland
Director Name | Christopher Martin Harriman |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 1040n Harper Avenue, Los Angeles California West Hollywood 90046-5907 United States |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 October 2006(5 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 26 May 2009) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Koichi Hatanaka |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 February 2008) |
Role | Chairman |
Correspondence Address | 3911 Via Laguna Santa Barbara Ca 93110 United States |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2007) |
Correspondence Address | 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2008 | Application for striking-off (1 page) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
31 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 5 3RD floor, lloyds avenue london london city EC3N 3AE (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
24 March 2007 | Ad 30/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 March 2007 | Resolutions
|
14 February 2007 | Resolutions
|
6 January 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
9 November 2006 | Nc inc already adjusted 24/10/06 (1 page) |
9 November 2006 | Resolutions
|
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Incorporation (9 pages) |