Newport
Saffron Walden
Essex
CB11 3RF
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Director Name | Mr Christian Wiss |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22c Moorhouse Road London W2 5DJ |
Director Name | Mr Terence Geoffrey Galgey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Investment Banker |
Country of Residence | Switzerland |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
375 at £1 | Nicholas John Reed 37.50% Ordinary |
---|---|
375 at £1 | Terence Geoffrey Galgey 37.50% Ordinary |
250 at £1 | Investisseurs Strategiques LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,228 |
Cash | £39,601 |
Current Liabilities | £1,373 |
Latest Accounts | 9 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 09 September |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Termination of appointment of Terence Galgey as a director (1 page) |
23 June 2014 | Termination of appointment of Terence Galgey as a director (1 page) |
3 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
19 February 2013 | Full accounts made up to 9 September 2012 (12 pages) |
19 February 2013 | Full accounts made up to 9 September 2012 (12 pages) |
19 February 2013 | Full accounts made up to 9 September 2012 (12 pages) |
17 July 2012 | Termination of appointment of Christian Wiss as a director (2 pages) |
17 July 2012 | Termination of appointment of Christian Wiss as a director (2 pages) |
7 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Mr Terence Geoffrey Galgey on 9 March 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr Terence Geoffrey Galgey on 9 March 2012 (2 pages) |
7 June 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Director's details changed for Mr Terence Geoffrey Galgey on 9 March 2012 (2 pages) |
28 May 2012 | Appointment of Nicholas John Reed as a director (3 pages) |
28 May 2012 | Appointment of Nicholas John Reed as a director (3 pages) |
16 May 2012 | Change of name notice (2 pages) |
16 May 2012 | Company name changed weisshorn capital partners LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Company name changed weisshorn capital partners LIMITED\certificate issued on 16/05/12
|
16 May 2012 | Change of name notice (2 pages) |
2 December 2011 | Full accounts made up to 9 September 2011 (13 pages) |
2 December 2011 | Full accounts made up to 9 September 2011 (13 pages) |
2 December 2011 | Full accounts made up to 9 September 2011 (13 pages) |
22 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
22 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
16 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages) |
25 May 2011 | Current accounting period extended from 31 March 2011 to 9 September 2011 (3 pages) |
25 May 2011 | Current accounting period extended from 31 March 2011 to 9 September 2011 (3 pages) |
25 May 2011 | Current accounting period extended from 31 March 2011 to 9 September 2011 (3 pages) |
21 April 2010 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP United Kingdom on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP United Kingdom on 21 April 2010 (2 pages) |
10 March 2010 | Incorporation
|
10 March 2010 | Incorporation
|