Company NameSwiss Hair Technology Limited
Company StatusDissolved
Company Number07054362
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Marco Silvio Jaeggi
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Via Chiesuola
Ticino, 6987 Caslano
Switzerland
Director NamePCL Directors (UK) Ltd (Corporation)
StatusClosed
Appointed22 October 2009(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Director NameTw Directors (UK) Ltd (Corporation)
StatusClosed
Appointed22 October 2009(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameCMS Management Services Ltd (Corporation)
StatusClosed
Appointed22 October 2009(same day as company formation)
Correspondence Address3rd Floor
Geneva Place Waterfront Drive
Tortola
British Virgin Islands

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

12k at €1Langford Overseas Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,215
Cash£3,246
Current Liabilities£92,207

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
7 November 2011Director's details changed for Mr Marco Silvio Jaeggi on 22 October 2011 (2 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • EUR 12,000
(5 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • EUR 12,000
(5 pages)
7 November 2011Director's details changed for Mr Marco Silvio Jaeggi on 22 October 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
4 February 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
3 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2009Incorporation (23 pages)
22 October 2009Incorporation (23 pages)