La Chaux-Cossonay
1308
Switzerland
Secretary Name | Newchain Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 July 2009(4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 04 July 2017) |
Correspondence Address | 1st Floor Midas House 2 Knoll Rise Oprington Kent BR6 0EL |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Merstone Overseas Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2016) |
Correspondence Address | 3rd Floor Omar Hodge Building Wickhams Cay 1 Road Town Tortola BVI |
Registered Address | 1st Floor Midas House 2 Knoll Rise Orpington Kent BR6 0EL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
1 at £1 | Hollydale Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,826 |
Cash | £1,843 |
Current Liabilities | £11,062 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 December |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2017 | Application to strike the company off the register (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 March 2016 | Termination of appointment of Merstone Overseas Holdings Ltd as a director on 30 March 2016 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
19 March 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2014 | Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Newchain Limited on 3 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Newchain Limited on 3 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2011 | Appointment of Merstone Overseas Holdings Ltd as a director (2 pages) |
25 January 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Newchain Limited on 25 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Bernard John Hess on 25 June 2010 (2 pages) |
4 August 2009 | Director appointed bernard john hess (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 17 city business centre lower road london SE16 2XB (1 page) |
4 August 2009 | Secretary appointed newchain LIMITED (2 pages) |
27 July 2009 | Appointment terminated director john o'donnell (1 page) |
27 July 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
25 June 2009 | Incorporation (18 pages) |