London
W1G 0LB
Director Name | Daniel Schneider |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Casella Postale 738 Brissago 6614 Ticino Switzerland |
Secretary Name | Agnieszka Magdalena Schneider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Casella Postale 738 Brissago 6614 Ticino Switzerland |
Director Name | Mr David Lauchenauer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 December 2019(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2022) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | C/O Myfactory Software Schweiz Ag ZÃœRcher Strasse 9000 St. Gallen Switzerland |
Registered Address | 3, Cavendish Square London W1G 0LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
27 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
29 January 2020 | Appointment of Mr. David Lauchenauer as a director on 30 December 2019 (2 pages) |
29 January 2020 | Notification of Myfactory Software Schweiz Ag as a person with significant control on 30 December 2019 (2 pages) |
29 January 2020 | Termination of appointment of Daniel Schneider as a director on 30 December 2019 (1 page) |
29 January 2020 | Cessation of David Lauchenauer as a person with significant control on 30 December 2019 (1 page) |
29 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
29 January 2020 | Cessation of Markus Brunner as a person with significant control on 30 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Agnieszka Magdalena Schneider as a secretary on 30 December 2019 (1 page) |
8 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
4 October 2018 | Change of details for Mr. Markus Brunner as a person with significant control on 1 April 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street London WC2H 9JQ on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street London WC2H 9JQ on 26 January 2015 (1 page) |
25 January 2015 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 January 2015 (1 page) |
25 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Registered office address changed from 213 Eversholt Street London NW1 1DE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 January 2015 (1 page) |
25 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
6 December 2014 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page) |
6 December 2014 | Registered office address changed from 11 Murray Street, Camden London Greater London NW1 9RE to 213 Eversholt Street London NW1 1DE on 6 December 2014 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Daniel Schneider on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Daniel Schneider on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Daniel Schneider on 1 November 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2007 | Incorporation (17 pages) |
18 January 2007 | Incorporation (17 pages) |