Switzerland
6900
Director Name | Mr Ernesto Marco Cottino |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Via Cattori 9/A Paradiso 6900 Switzerland |
Director Name | Mr Michael Thomas Gordon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 207 Regent Street London W1B 3HH |
Registered Address | 301 Linen Hall 162-168 Regent Street London W1B 5TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2k at £100 | Mustang Advanced Performance Fund LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,717 |
Current Liabilities | £490,033 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
18 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Termination of appointment of Michael Thomas Gordon as a director on 1 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Michael Thomas Gordon as a director on 1 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Michael Thomas Gordon as a director on 1 September 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Amended accounts made up to 30 September 2010 (4 pages) |
17 May 2012 | Amended accounts made up to 30 September 2010 (4 pages) |
14 March 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 14 March 2012 (1 page) |
21 February 2012 | Director's details changed for Mr Ernesto Marco Cottino on 20 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Mr Michael Thomas Gordon on 20 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Ernesto Marco Cottino on 20 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Director's details changed for Mr Michael Thomas Gordon on 20 February 2012 (2 pages) |
10 November 2011 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 10 November 2011 (1 page) |
15 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 July 2011 | Appointment of Mr Ernesto Marco Cottino as a director (2 pages) |
14 July 2011 | Appointment of Mr Ernesto Marco Cottino as a director (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Michael Gordon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Gordon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael Gordon on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Michael Gordon on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Gordon on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Michael Gordon on 5 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Director appointed michael gordon (1 page) |
30 September 2009 | Appointment terminated director ernesto cottino (1 page) |
30 September 2009 | Appointment terminated director ernesto cottino (1 page) |
30 September 2009 | Director appointed michael gordon (1 page) |
2 September 2009 | Incorporation (14 pages) |
2 September 2009 | Incorporation (14 pages) |