40 Basinghall Street
London
EC2V 5DE
Director Name | Kamil Stender |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 November 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | Switzlerland |
Correspondence Address | 7th Floor City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Herbert Fugel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Paul Crutchley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Caswell Haughton Drive Shifnal Shropshire TF11 8HF |
Director Name | Mr Stewart Wallace Domke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2010) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 5 Eastwood Avenue Giffnock Glasgow G46 6LS Scotland |
Director Name | Mr Allan Millward |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2010) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | The Bungalow Barbcluith Hamilton Lanarkshire ML3 7UG Scotland |
Director Name | Mr Lester Petch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LA |
Director Name | Peter Howe |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 80 South Audley Street Mayfair London W1K 1JH |
Director Name | Guy Van Der Walt |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 80 South Audley Street Mayfair London W1K 1JH |
Registered Address | 7th Floor City Tower 40 Basinghall Street London EC2V 5DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
3 at £1 | Helvetia Wealth Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,772,397 |
Cash | £3 |
Current Liabilities | £300,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Director's details changed for Kamil Stender on 31 October 2011 (2 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Director's details changed for Kamil Stender on 31 October 2011 (2 pages) |
7 August 2012 | Director's details changed for Mr Herbert Fugel on 31 March 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Ottmar Ruoff on 31 October 2011 (2 pages) |
7 August 2012 | Director's details changed for Mr Ottmar Ruoff on 31 October 2011 (2 pages) |
7 August 2012 | Director's details changed for Mr Herbert Fugel on 31 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 80 South Audley Street Mayfair London W1K 1JH on 5 March 2012 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 March 2012 | Register(s) moved to registered inspection location (2 pages) |
5 March 2012 | Register(s) moved to registered inspection location (2 pages) |
5 March 2012 | Register inspection address has been changed (2 pages) |
5 March 2012 | Registered office address changed from 80 South Audley Street Mayfair London W1K 1JH on 5 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (15 pages) |
5 March 2012 | Register inspection address has been changed (2 pages) |
5 March 2012 | Administrative restoration application (3 pages) |
5 March 2012 | Administrative restoration application (3 pages) |
5 March 2012 | Registered office address changed from 80 South Audley Street Mayfair London W1K 1JH on 5 March 2012 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 March 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (15 pages) |
5 March 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (15 pages) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2011 | Termination of appointment of Lester Petch as a director (1 page) |
16 June 2011 | Termination of appointment of Lester Petch as a director (1 page) |
28 February 2011 | Appointment of Mr Herbert Fugel as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 February 2011 | Appointment of Mr Herbert Fugel as a director (2 pages) |
23 February 2011 | Termination of appointment of Stewart Domke as a director (1 page) |
23 February 2011 | Termination of appointment of Peter Howe as a director (1 page) |
23 February 2011 | Termination of appointment of Guy Van Der Walt as a director (1 page) |
23 February 2011 | Termination of appointment of Allan Millward as a director (1 page) |
23 February 2011 | Termination of appointment of Stewart Domke as a director (1 page) |
23 February 2011 | Termination of appointment of Peter Howe as a director (1 page) |
23 February 2011 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Termination of appointment of Allan Millward as a director (1 page) |
23 February 2011 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Termination of appointment of Guy Van Der Walt as a director (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Appointment of Ottmar Ruoff as a director (3 pages) |
15 December 2009 | Appointment of Ottmar Ruoff as a director (3 pages) |
15 December 2009 | Appointment of Peter Howe as a director (3 pages) |
15 December 2009 | Appointment of Peter Howe as a director (3 pages) |
6 December 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
6 December 2009 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 6 December 2009 (2 pages) |
6 December 2009 | Current accounting period shortened from 31 July 2010 to 31 December 2009 (3 pages) |
6 December 2009 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ on 6 December 2009 (2 pages) |
4 December 2009 | Appointment of Lester Petch as a director (3 pages) |
4 December 2009 | Appointment of Lester Petch as a director (3 pages) |
1 December 2009 | Appointment of Mr Allan Millward as a director (2 pages) |
1 December 2009 | Appointment of Mr Allan Millward as a director (2 pages) |
30 November 2009 | Appointment of Kamil Stender as a director (3 pages) |
30 November 2009 | Appointment of Guy Van Der Walt as a director (3 pages) |
30 November 2009 | Appointment of Mr Stewart Wallace Domke as a director (2 pages) |
30 November 2009 | Termination of appointment of Paul Crutchley as a director (1 page) |
30 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
30 November 2009 | Appointment of Guy Van Der Walt as a director (3 pages) |
30 November 2009 | Appointment of Mr Stewart Wallace Domke as a director (2 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
30 November 2009 | Termination of appointment of Paul Crutchley as a director (1 page) |
30 November 2009 | Appointment of Kamil Stender as a director (3 pages) |
6 July 2009 | Incorporation (30 pages) |
6 July 2009 | Incorporation (30 pages) |