1095 Lutry
Switzerland
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 October 2013) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Mr Danilo Casadei Massari |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Vp Of Corporate Development |
Country of Residence | England |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Secretary Name | Maria Cristina Schirato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 1 Riverdale Road East Twickenham TW1 2BT |
Director Name | Mr Stephen Charles Appelbee |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Winkfield Lane Winkfield Berkshire SL4 4RU |
Director Name | Mr Jeremy Edward Stuart King |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2009) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | The West House Walsham Le Willows Bury St Edmunds Suffolk IP31 3AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2009) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Application to strike the company off the register (3 pages) |
13 June 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Termination of appointment of Danilo Casadei Massari as a director on 31 December 2012 (1 page) |
23 May 2013 | Termination of appointment of Danilo Casadei Massari as a director (1 page) |
22 May 2013 | Appointment of Claudio Kuoni as a director (2 pages) |
22 May 2013 | Appointment of Claudio Kuoni as a director on 31 December 2012 (2 pages) |
11 February 2013 | Termination of appointment of Stephen Appelbee as a director (1 page) |
11 February 2013 | Termination of appointment of Stephen Charles Appelbee as a director on 31 December 2012 (1 page) |
12 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders Statement of capital on 2012-03-07
|
19 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (9 pages) |
6 October 2009 | Director's details changed for Mr Danilo Casadei Massari on 1 October 2009 (4 pages) |
6 October 2009 | Director's details changed for Mr Danilo Casadei Massari on 1 October 2009 (4 pages) |
6 October 2009 | Director's details changed for Mr Danilo Casadei Massari on 1 October 2009 (4 pages) |
1 July 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
1 July 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
8 June 2009 | Full accounts made up to 28 February 2009 (21 pages) |
8 June 2009 | Full accounts made up to 28 February 2009 (21 pages) |
28 May 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
28 May 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
21 May 2009 | Return made up to 01/03/09; full list of members (7 pages) |
21 May 2009 | Return made up to 01/03/09; full list of members (7 pages) |
16 May 2009 | Secretary appointed david venus & company LLP (2 pages) |
16 May 2009 | Appointment Terminated Secretary slc registrars LIMITED (1 page) |
16 May 2009 | Secretary appointed david venus & company LLP (2 pages) |
16 May 2009 | Appointment terminated secretary slc registrars LIMITED (1 page) |
24 April 2009 | Memorandum and Articles of Association (11 pages) |
24 April 2009 | Memorandum and Articles of Association (11 pages) |
28 March 2009 | Company name changed cm & d pharma LIMITED\certificate issued on 01/04/09 (2 pages) |
28 March 2009 | Company name changed cm & d pharma LIMITED\certificate issued on 01/04/09 (2 pages) |
18 March 2009 | Appointment Terminated Director jeremy king (1 page) |
18 March 2009 | Appointment terminated director jeremy king (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Gbp nc 3226/1000 29/01/09 (1 page) |
9 February 2009 | Gbp nc 3226/1000\29/01/09 (1 page) |
9 February 2009 | Resolutions
|
17 October 2008 | Location - directors service contracts and memoranda (1 page) |
17 October 2008 | Location - directors service contracts and memoranda (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Nc inc already adjusted 25/08/08 (1 page) |
15 October 2008 | Nc inc already adjusted 25/08/08 (1 page) |
15 October 2008 | Resolutions
|
6 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 July 2008 | Ad 20/06/08 gbp si [email protected]=0.05 gbp ic 1.25/1.3 (2 pages) |
10 July 2008 | Ad 20/06/08\gbp si [email protected]=0.05\gbp ic 1.25/1.3\ (2 pages) |
8 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
8 March 2008 | Return made up to 01/03/08; full list of members (6 pages) |
8 November 2007 | Ad 23/10/07--------- £ si [email protected] £ ic 1/1 (3 pages) |
8 November 2007 | Ad 23/10/07--------- £ si [email protected] £ ic 1/1 (3 pages) |
27 October 2007 | Secretary's particulars changed (1 page) |
27 October 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | S-div 20/09/07 (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Registered office changed on 25/09/07 from: 4-5 king street richmond surrey TW9 1ND (1 page) |
25 September 2007 | S-div 20/09/07 (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 4-5 king street richmond surrey TW9 1ND (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: flat 4 1 riverdale road east twickenham TW1 2BT (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: flat 4 1 riverdale road east twickenham TW1 2BT (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Incorporation (17 pages) |
1 March 2007 | Incorporation (17 pages) |
1 March 2007 | Secretary resigned (1 page) |