Company NameSwiss Time Pieces Limited
Company StatusDissolved
Company Number06085988
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAndrea Benini
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCo Director
Correspondence Address14 Sloane Terrace Mansions
London
SW1X 9DG
Director NameRaffick Jamalkhan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed09 February 2009(2 years after company formation)
Appointment Duration1 year, 5 months (closed 20 July 2010)
RoleCompany Director
Correspondence AddressVia Dei Mille 32
Genova
Ge
16147
Secretary NameMohammed Mizanur Rahman
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleSecretary
Correspondence Address123 Whitton Road
Twickenham
Middlesex
TW1 1DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 52-58 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2009Director appointed raffick jamalkhan (3 pages)
23 April 2009Director appointed raffick jamalkhan (3 pages)
6 April 2009Return made up to 06/02/09; full list of members (11 pages)
6 April 2009Return made up to 06/02/09; full list of members (11 pages)
10 March 2009Registered office changed on 10/03/2009 from suite h east lane business park 1 tower lane wembley middlesex HA9 7NB (1 page)
10 March 2009Registered office changed on 10/03/2009 from suite h east lane business park 1 tower lane wembley middlesex HA9 7NB (1 page)
25 February 2009Appointment Terminated Secretary mohammed rahman (1 page)
25 February 2009Appointment terminated secretary mohammed rahman (1 page)
8 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 March 2008Return made up to 06/02/08; full list of members (3 pages)
12 March 2008Return made up to 06/02/08; full list of members (3 pages)
20 November 2007Registered office changed on 20/11/07 from: 125 whitton road twickenham middlesex TW1 1DF (1 page)
20 November 2007Registered office changed on 20/11/07 from: 125 whitton road twickenham middlesex TW1 1DF (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Director resigned (1 page)
18 February 2007Secretary resigned (1 page)
6 February 2007Incorporation (15 pages)
6 February 2007Incorporation (15 pages)