8001 Zurich
Switzerland
Director Name | Mr Andrew John Baker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Trust Company Director |
Country of Residence | Liechtenstein |
Correspondence Address | Runkelsstrasse 37 Triesen Fl-9495 |
Director Name | Natalia Shachkova |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 02 July 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2009) |
Role | Company Director |
Correspondence Address | 24 Pattison Road London NW2 2HH |
Director Name | Mr Thomas Richard Blake |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 28a Wincott Street London SE11 4NT |
Director Name | Yves Bauman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2014) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | Sp Trustees Gmbh Am Schanzengraben 23 Zurich 8002 Switzerland |
Director Name | Christ Johann Collenberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 2018) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | Sp Trustees Gmbh Am Schanzengraben 23 Zurich 8002 Switzerland |
Secretary Name | F B L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sp Trustees Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,995 |
Current Liabilities | £19,996 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
5 June 2018 | Director's details changed for Mr Robin Paul Graetz on 5 June 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 June 2018 | Termination of appointment of Christ Johann Collenberg as a director on 5 June 2018 (1 page) |
23 January 2018 | Notification of a person with significant control statement (2 pages) |
16 January 2018 | Cessation of Martin Egli as a person with significant control on 16 January 2018 (1 page) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Martin Egli as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Martin Egli as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
15 September 2016 | Termination of appointment of F B L Services Limited as a secretary on 15 September 2016 (1 page) |
15 September 2016 | Termination of appointment of F B L Services Limited as a secretary on 15 September 2016 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
19 May 2016 | Termination of appointment of Thomas Richard Blake as a director on 19 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Thomas Richard Blake as a director on 19 May 2016 (1 page) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 July 2015 | Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages) |
17 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Robin Paul Graetz on 1 January 2015 (2 pages) |
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 March 2014 | Appointment of Mr Robin Paul Graetz as a director (2 pages) |
25 March 2014 | Appointment of Mr Robin Paul Graetz as a director (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Termination of appointment of Yves Bauman as a director (2 pages) |
28 February 2014 | Termination of appointment of Yves Bauman as a director (2 pages) |
4 October 2013 | Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 4 October 2013 (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Director's details changed for Yves Bauman on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Yves Bauman on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Yves Bauman on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Christ Johann Collenberg on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Christ Johann Collenberg on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Christ Johann Collenberg on 1 June 2012 (2 pages) |
1 August 2011 | Appointment of Yves Bauman as a director (3 pages) |
1 August 2011 | Termination of appointment of Andrew Baker as a director (2 pages) |
1 August 2011 | Appointment of Yves Bauman as a director (3 pages) |
1 August 2011 | Termination of appointment of Andrew Baker as a director (2 pages) |
1 August 2011 | Appointment of Christ Johann Collenberg as a director (3 pages) |
1 August 2011 | Appointment of Christ Johann Collenberg as a director (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Secretary's details changed for F B L Services Limited on 23 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Secretary's details changed for F B L Services Limited on 23 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 November 2009 | Termination of appointment of Natalia Shachkova as a director (2 pages) |
16 November 2009 | Registered office address changed from Bridge House, 25 Fiddlebridge Lane, Hatfield Hertfordshire AL10 0SP on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Bridge House, 25 Fiddlebridge Lane, Hatfield Hertfordshire AL10 0SP on 16 November 2009 (2 pages) |
16 November 2009 | Termination of appointment of Natalia Shachkova as a director (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Appointment of Mr Thomas Richard Blake as a director (3 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Appointment of Mr Thomas Richard Blake as a director (3 pages) |
27 October 2009 | Resolutions
|
16 July 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 September 2008 | Memorandum and Articles of Association (7 pages) |
23 September 2008 | Memorandum and Articles of Association (7 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
21 July 2008 | Director appointed natalia shachkova (2 pages) |
21 July 2008 | Director appointed natalia shachkova (2 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
12 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
9 May 2007 | Incorporation (17 pages) |
9 May 2007 | Incorporation (17 pages) |