1196 Gland
Switzerland
Secretary Name | Private Consulting Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2012(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 17 November 2020) |
Correspondence Address | Queens Way House, 275-285 High Street London E15 2TF |
Director Name | Leon Bourguet |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Switzerland |
Correspondence Address | Route De Bourguillon 9 Bourguillon 1722 Switzerland |
Secretary Name | Private Consulting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 2 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 | Leon Bourguet 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 May 2016 | Secretary's details changed for Private Consulting Ltd on 20 March 2015 (1 page) |
10 May 2016 | Secretary's details changed for Private Consulting Ltd on 20 March 2015 (1 page) |
5 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 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
|
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 31 March 2013 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Appointment of Mister Jack Dändliker as a director (2 pages) |
7 December 2012 | Appointment of Mister Jack Dändliker as a director (2 pages) |
3 December 2012 | Termination of appointment of Leon Bourguet as a director (1 page) |
3 December 2012 | Termination of appointment of Leon Bourguet as a director (1 page) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Appointment of Private Consulting Ltd as a secretary (2 pages) |
6 July 2012 | Appointment of Private Consulting Ltd as a secretary (2 pages) |
6 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
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) |
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) |
22 October 2010 | Termination of appointment of Private Consulting Ltd as a secretary (1 page) |
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 Way South Quay Waterside London E14 9XL United Kingdom on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL United Kingdom on 18 October 2010 (1 page) |
8 April 2010 | Director's details changed for Mister Leon Bourguet on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of Private Consulting Ltd as a secretary (2 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Appointment of Private Consulting Ltd as a secretary (2 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mister Leon Bourguet on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mister Leon Bourguet on 8 April 2010 (2 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) |
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 Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom on 2 November 2009 (1 page) |
4 March 2009 | Incorporation (14 pages) |
4 March 2009 | Incorporation (14 pages) |