Villars-Sous-Yens
1168
Director Name | Mr Marc Philippe Angst |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 21 August 2008(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 September 2016) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | Chemin Du Moulin Villars-Sous-Yens 1168 Switzerland |
Director Name | Manel Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Manel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,212 |
Current Liabilities | £5,363 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (2 pages) |
26 June 2016 | Application to strike the company off the register (2 pages) |
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 January 2015 | Director's details changed for Manel Limited on 31 May 2014 (1 page) |
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Manel Limited on 31 May 2014 (1 page) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 January 2014 | Director's details changed for Manel Limited on 5 November 2012 (1 page) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Manel Limited on 5 November 2012 (1 page) |
30 January 2014 | Director's details changed for Manel Limited on 5 November 2012 (1 page) |
30 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
2 January 2014 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 2 January 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Secretary's details changed for Mr. Marc Philippe Angst on 15 January 2011 (2 pages) |
31 January 2011 | Secretary's details changed for Mr. Marc Philippe Angst on 15 January 2011 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Manel Limited on 15 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Manel Limited on 15 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
1 September 2008 | Minutes of meeting (1 page) |
1 September 2008 | Director appointed marc angst (2 pages) |
1 September 2008 | Director appointed marc angst (2 pages) |
1 September 2008 | Minutes of meeting (1 page) |
27 February 2008 | Director appointed manel LTD logged form (1 page) |
27 February 2008 | Secretary appointed marc angst logged form (1 page) |
27 February 2008 | Director appointed manel LTD logged form (1 page) |
27 February 2008 | Secretary appointed marc angst logged form (1 page) |
13 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
15 January 2008 | Incorporation (14 pages) |
15 January 2008 | Incorporation (14 pages) |