Lugano
Ch6900
Director Name | Mr Javier Martin Vanella |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 17 November 2011(5 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 June 2015) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 6 Via Cantonale Lugano 6900 |
Director Name | Ms Frances Ann Gordon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trevor Cottage The Green Horsted Keynes West Sussex RH17 7AW |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Helvetic Services Group Sa 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
15 January 2014 | Accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 January 2013 | Accounts made up to 31 October 2012 (3 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Accounts made up to 31 October 2011 (3 pages) |
23 November 2011 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 17 November 2011 (1 page) |
17 November 2011 | Termination of appointment of Frances Ann Gordon as a director on 17 November 2011 (1 page) |
17 November 2011 | Termination of appointment of Grosvenor Administration Limited as a director on 17 November 2011 (1 page) |
17 November 2011 | Appointment of Javier Martin Vanella as a director on 17 November 2011 (2 pages) |
17 November 2011 | Appointment of Nestor Marcelo Ramos as a director on 17 November 2011 (2 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts made up to 31 October 2010 (3 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Appointment of Frances Ann Gordon as a director (2 pages) |
21 July 2010 | Accounts made up to 31 October 2009 (3 pages) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
8 August 2009 | Accounts made up to 31 October 2008 (1 page) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
24 July 2008 | Accounts made up to 31 October 2007 (1 page) |
13 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
12 April 2007 | Memorandum and Articles of Association (8 pages) |
26 March 2007 | Company name changed darksheet LIMITED\certificate issued on 26/03/07 (2 pages) |
26 October 2006 | Incorporation (13 pages) |