Maur
Switzerland
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Stephen Paul Swatton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 November 2009) |
Role | Investment Manager |
Correspondence Address | #30-12 70 Bayshore Road 469987 Singapore |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 10 Upper Bank Street London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Termination of appointment of Stephen Swatton as a director (2 pages) |
8 October 2010 | Termination of appointment of Stephen Swatton as a director (2 pages) |
27 August 2009 | Memorandum and Articles of Association (8 pages) |
27 August 2009 | Memorandum and Articles of Association (8 pages) |
27 August 2009 | Director appointed stephen paul swatton (2 pages) |
27 August 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
27 August 2009 | Director appointed alexander richard ganter (2 pages) |
27 August 2009 | Appointment Terminated Director adrian levy (1 page) |
27 August 2009 | Memorandum and Articles of Association (18 pages) |
27 August 2009 | Appointment terminated director adrian levy (1 page) |
27 August 2009 | Director appointed stephen paul swatton (2 pages) |
27 August 2009 | Appointment Terminated Director david pudge (1 page) |
27 August 2009 | Director appointed alexander richard ganter (2 pages) |
27 August 2009 | Memorandum and Articles of Association (18 pages) |
27 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
27 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
27 August 2009 | Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page) |
27 August 2009 | Appointment terminated director david pudge (1 page) |
26 August 2009 | Company name changed caromcove LIMITED\certificate issued on 26/08/09 (2 pages) |
26 August 2009 | Company name changed caromcove LIMITED\certificate issued on 26/08/09 (2 pages) |
29 June 2009 | Incorporation (33 pages) |
29 June 2009 | Incorporation (33 pages) |