Company NameSwiss Finance Ag Ltd
Company StatusDissolved
Company Number06803620
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameMultiflex Agency Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Alexander Abdullaev
Date of BirthAugust 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed30 March 2015(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 10 May 2016)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5-525 Babakina
Chimky
15500
Secretary NameCompanies24 Ltd (Corporation)
StatusClosed
Appointed28 January 2009(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameMr Peter Rehbach
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressEickert 19
Erkrath
40699
Germany
Director NameMr George Graham
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed28 January 2013(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Director NameMr Gustavo Alvarez
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed16 June 2014(5 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address32 Liebig Strasse
Pattensen
Germany
Director NameMr Heinrich Bernhard Erich Rueffert
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2014(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address14 Tannenweg
Neustadt Am Ruebenberge
31535
Director NameMr Hans-Otto Walkling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2015(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address18 Sandgrubenweg
Uetze
31311

Location

Registered Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at €1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Appointment of Mr. Alexander Abdullaev as a director on 30 March 2015 (2 pages)
1 June 2015Termination of appointment of Hans-Otto Walkling as a director on 30 March 2015 (1 page)
1 June 2015Appointment of Mr. Alexander Abdullaev as a director on 30 March 2015 (2 pages)
1 June 2015Termination of appointment of Hans-Otto Walkling as a director on 30 March 2015 (1 page)
12 March 2015Termination of appointment of Heinrich Bernhard Erich Rueffert as a director on 1 February 2015 (1 page)
12 March 2015Appointment of Mr. Hans-Otto Walkling as a director on 1 February 2015 (2 pages)
12 March 2015Termination of appointment of Heinrich Bernhard Erich Rueffert as a director on 1 February 2015 (1 page)
12 March 2015Termination of appointment of Heinrich Bernhard Erich Rueffert as a director on 1 February 2015 (1 page)
12 March 2015Appointment of Mr. Hans-Otto Walkling as a director on 1 February 2015 (2 pages)
12 March 2015Appointment of Mr. Hans-Otto Walkling as a director on 1 February 2015 (2 pages)
23 January 2015Appointment of Mr. Heinrich Rueffert as a director on 31 December 2014 (2 pages)
23 January 2015Termination of appointment of Hans-Otto Walkling as a director on 31 December 2014 (1 page)
23 January 2015Appointment of Mr. Heinrich Rueffert as a director on 31 December 2014 (2 pages)
23 January 2015Termination of appointment of Hans-Otto Walkling as a director on 31 December 2014 (1 page)
9 December 2014Company name changed multiflex agency LTD.\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed multiflex agency LTD.\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2014Termination of appointment of Gustavo Alvarez as a director on 14 July 2014 (1 page)
16 July 2014Appointment of Mr. Hans-Otto Walkling as a director on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Gustavo Alvarez as a director on 14 July 2014 (1 page)
16 July 2014Appointment of Mr. Hans-Otto Walkling as a director on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Gustavo Alvarez as a director on 14 July 2014 (1 page)
16 July 2014Termination of appointment of Gustavo Alvarez as a director on 14 July 2014 (1 page)
25 June 2014Appointment of Mr. Gustavo Alvarez as a director (2 pages)
25 June 2014Termination of appointment of George Graham as a director (1 page)
25 June 2014Termination of appointment of George Graham as a director (1 page)
25 June 2014Appointment of Mr. Gustavo Alvarez as a director (2 pages)
19 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 100
(3 pages)
19 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 100
(3 pages)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been discontinued (1 page)
29 July 2013Appointment of Mr. George Graham as a director (2 pages)
29 July 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 July 2013Appointment of Mr. George Graham as a director (2 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
29 July 2013Termination of appointment of Peter Rehbach as a director (1 page)
29 July 2013Termination of appointment of Peter Rehbach as a director (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for Mr Peter Rehbach on 28 January 2010 (2 pages)
19 February 2010Secretary's details changed for Companies24 Ltd on 28 January 2010 (2 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Companies24 Ltd on 28 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Peter Rehbach on 28 January 2010 (2 pages)
29 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
29 January 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
28 January 2009Incorporation (14 pages)
28 January 2009Incorporation (14 pages)