Company NameSuisscourtage London Broker Limited
Company StatusDissolved
Company Number08268597
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jean-Victor Guido Pastor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityMonegasque
StatusClosed
Appointed25 October 2012(same day as company formation)
RoleCEO
Country of ResidenceMonaco
Correspondence Address12 Quai Antoine 1er
Monaco
98000
Director NameMr Florian Karner
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address12 Quai Antoine 1er
Monaco
98000

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25k at £1Suisscourtage Corporate Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (3 pages)
5 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 March 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
11 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 November 2015Annual return made up to 25 October 2015
Statement of capital on 2015-11-19
  • GBP 25,000
(3 pages)
19 November 2015Annual return made up to 25 October 2015
Statement of capital on 2015-11-19
  • GBP 25,000
(3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 November 2014Annual return made up to 25 October 2014
Statement of capital on 2014-11-11
  • GBP 25,000
(3 pages)
11 November 2014Annual return made up to 25 October 2014
Statement of capital on 2014-11-11
  • GBP 25,000
(3 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 25,000
(3 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 25,000
(3 pages)
26 September 2013Termination of appointment of Florian Karner as a director (1 page)
26 September 2013Termination of appointment of Florian Karner as a director (1 page)
5 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 December 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
25 October 2012Incorporation (22 pages)
25 October 2012Incorporation (22 pages)