Cp 205
1880 Bex-Suisse
Switzerland
Secretary Name | Private Consulting Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2013(4 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 April 2017) |
Correspondence Address | Queens Way House, 275-285 High Street Stratford London E15 2TF |
Director Name | Mr Jack Dandliker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | Aunaires 57c Monthey 1870 Switzerland |
Secretary Name | Archeo & Futura Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2009(same day as company formation) |
Correspondence Address | Dalton House 60 Windsor Avenue London SW19 2RR |
Secretary Name | Private Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 2010) |
Correspondence Address | 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
Registered Address | 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £1 | Angelo Lorenzo Dias 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Secretary's details changed for Private Consulting Ltd on 1 January 2015 (1 page) |
30 November 2015 | Secretary's details changed for Private Consulting Ltd on 1 January 2015 (1 page) |
27 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
23 November 2015 | Termination of appointment of Jack Dandliker as a director on 1 June 2015 (1 page) |
23 November 2015 | Appointment of Mr Angelo Lorenzo Dias as a director on 1 May 2015 (2 pages) |
23 November 2015 | Appointment of Mr Angelo Lorenzo Dias as a director on 1 May 2015 (2 pages) |
23 November 2015 | Termination of appointment of Jack Dandliker as a director on 1 June 2015 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 February 2013 | Appointment of Private Consulting Ltd as a secretary (2 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Registered office address changed from C/O Archeo & Futura Penhurst House - Office 15 352-356 Battersea Park Road London SW11 3BY England on 14 February 2011 (1 page) |
26 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 October 2010 | Termination of appointment of Private Consulting Ltd as a secretary (1 page) |
18 October 2010 | Registered office address changed from 35 Beaufort Court Admirals South Quay Waterside London E14 9XL on 18 October 2010 (1 page) |
22 March 2010 | Appointment of Private Consulting Ltd as a secretary (2 pages) |
22 March 2010 | Termination of appointment of Archeo & Futura Ltd as a secretary (1 page) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Jack Dandliker on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from Penhurst House Office 15 352-356 Battersea Park Road London SW11 3BY United Kingdom on 16 March 2010 (1 page) |
2 November 2009 | Registered office address changed from Unit 16 483 Green Lanes London N13 4BS United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Unit 16 483 Green Lanes London N13 4BS United Kingdom on 2 November 2009 (1 page) |
5 February 2009 | Incorporation (14 pages) |