Geneve
1208
Director Name | Mrs Tanya Zein Jaccaud |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 23 October 2012(same day as company formation) |
Role | Architect |
Country of Residence | Switzerland |
Correspondence Address | Rue Agasse 36 Geneve 1208 |
Secretary Name | Mrs Tanya Zein Jaccaud |
---|---|
Status | Closed |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Rue Agasse 36 Geneve 1208 |
Website | jaccaudzein.com |
---|---|
Telephone | 020 76854075 |
Telephone region | London |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Jean Paul Jaccaud 50.00% Ordinary |
---|---|
1 at £1 | Tanya Zein Jaccaud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,030 |
Cash | £7,013 |
Current Liabilities | £14,395 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2020 | Application to strike the company off the register (3 pages) |
28 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
6 August 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
22 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
6 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (7 pages) |
19 January 2017 | Director's details changed for Mrs Tanya Zein Jaccaud on 1 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Mr Jean Paul Jaccaud on 1 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Mrs Tanya Zein Jaccaud on 1 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mrs Tanya Zein Jaccaud on 1 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Mrs Tanya Zein Jaccaud on 1 January 2017 (1 page) |
19 January 2017 | Director's details changed for Mr Jean Paul Jaccaud on 1 January 2017 (2 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Registered office address changed from , 42a Albert Street, London, NW1 7NU to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 42a Albert Street London NW1 7NU to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from , 42a Albert Street, London, NW1 7NU to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 29 July 2015 (1 page) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 February 2013 | Register inspection address has been changed (2 pages) |
20 February 2013 | Register inspection address has been changed (2 pages) |
20 February 2013 | Register(s) moved to registered inspection location (2 pages) |
20 February 2013 | Register(s) moved to registered inspection location (2 pages) |
23 October 2012 | Incorporation (24 pages) |
23 October 2012 | Incorporation (24 pages) |