Geneva
Switzerland
Secretary Name | Castellum Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2014(2 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 22 September 2020) |
Correspondence Address | 60 Rue Du Rhone Geneva Switzerland |
Director Name | Mr Jeremy Walter Rothwell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 502-504 Honeypot Lane Stanmore Middlesex HA7 1JR |
Director Name | Mrs Jemma Louise Martel-Welsh |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2019) |
Role | Trust Director |
Country of Residence | Switzerland |
Correspondence Address | 60 Rue Du Rhone Geneva Ch1211 |
Director Name | Mr Arie Halpern |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2017) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Cp3093 C/O Chateau Fiduciaire Sa 60 Rue Du Rhone Geneva 1211 Switzerland |
Secretary Name | Chateau Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2012(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2014) |
Correspondence Address | PO Box 693 Hamilton Estate Charlestown Nevis British West Indies |
Director Name | International Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2012(4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 2014) |
Correspondence Address | PO Box 693 Hamilton Estate Charlestown Nevis British West Indies |
Director Name | Chateau Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 27 October 2014) |
Correspondence Address | PO Box 693, Hamilton Estate, Charlestown, Nevis P Hamilton Estate Charlestown Nevis |
Director Name | Castellum International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2014(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 June 2015) |
Correspondence Address | 60 Rue Du Rhone Geneva Switzerland |
Director Name | Castellum Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2014(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 June 2015) |
Correspondence Address | 60 Rue Du Rhone Geneva Switzerland |
Website | www.visitvacances.org |
---|
Registered Address | 2 Rutland Gate Mews London SW7 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Castellum Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,496,935 |
Cash | £1,604,054 |
Current Liabilities | £4,741,320 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2020 | Cessation of Jemma Louise Welsh as a person with significant control on 31 December 2019 (1 page) |
17 January 2020 | Application to strike the company off the register (1 page) |
14 January 2020 | Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
10 January 2020 | Termination of appointment of Jemma Louise Martel-Welsh as a director on 31 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 November 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
16 August 2018 | Termination of appointment of Arie Halpern as a director on 18 December 2017 (1 page) |
11 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 October 2017 | Change of details for Ms Jemma Louise Martel-Welsh as a person with significant control on 15 September 2017 (2 pages) |
7 October 2017 | Change of details for Ms Jemma Louise Martel-Welsh as a person with significant control on 15 September 2017 (2 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 April 2017 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
26 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 October 2015 | Appointment of Mr Arie Halpern as a director on 26 October 2015 (2 pages) |
26 October 2015 | Appointment of Mr Arie Halpern as a director on 26 October 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Appointment of Mrs Julie Margaret Welsh as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Julie Margaret Welsh as a director on 5 June 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Julie Margaret Welsh as a director on 5 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Castellum International Limited as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Castellum Management Limited as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Castellum Management Limited as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Castellum International Limited as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Castellum International Limited as a director on 5 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Castellum Management Limited as a director on 5 June 2015 (1 page) |
29 October 2014 | Termination of appointment of Chateau Management Limited as a secretary on 27 October 2014 (1 page) |
29 October 2014 | Termination of appointment of International Directors Limited as a director on 27 October 2014 (1 page) |
29 October 2014 | Appointment of Castellum Management Limited as a director on 27 October 2014 (2 pages) |
29 October 2014 | Appointment of Castellum Management Limited as a secretary on 27 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of International Directors Limited as a director on 27 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Chateau Management Limited as a director on 27 October 2014 (1 page) |
29 October 2014 | Appointment of Castellum Management Limited as a director on 27 October 2014 (2 pages) |
29 October 2014 | Appointment of Castellum Management Limited as a secretary on 27 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Chateau Management Limited as a secretary on 27 October 2014 (1 page) |
29 October 2014 | Appointment of Castellum International Limited as a director on 27 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Chateau Management Limited as a director on 27 October 2014 (1 page) |
29 October 2014 | Appointment of Castellum International Limited as a director on 27 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Appointment of Chateau Management Limited as a director (2 pages) |
25 April 2014 | Appointment of Chateau Management Limited as a director (2 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 September 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
11 September 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
11 March 2013 | Registered office address changed from 1St Floor 502-504 Honeypot Lane Stanmore Middlesex HA7 1JR England on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 1St Floor 502-504 Honeypot Lane Stanmore Middlesex HA7 1JR England on 11 March 2013 (1 page) |
8 February 2013 | Appointment of Mrs Jemma Louise Martel-Welsh as a director (2 pages) |
8 February 2013 | Termination of appointment of Jeremy Rothwell as a director (1 page) |
8 February 2013 | Appointment of Mrs Jemma Louise Martel-Welsh as a director (2 pages) |
8 February 2013 | Termination of appointment of Jeremy Rothwell as a director (1 page) |
22 November 2012 | Appointment of Chateau Management Limited as a secretary (2 pages) |
22 November 2012 | Appointment of International Directors Limited as a director (2 pages) |
22 November 2012 | Appointment of Chateau Management Limited as a secretary (2 pages) |
22 November 2012 | Appointment of International Directors Limited as a director (2 pages) |
15 October 2012 | Incorporation (27 pages) |
15 October 2012 | Incorporation (27 pages) |