London
W1W 5DR
Director Name | Mr Andrew Jonathan Hughes Penney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Zollikerstrasse Zurich 8034 |
Director Name | Mr Christopher Daniel Schallenberger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 10 February 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 181 Zollikerstrasse Zurich 8034 |
Director Name | Mr Dion Russell Smit |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 April 2013(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 June 2013) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 162 Tedstone Road Wadeville Germiston South Africa |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Zrh Nominees (0099) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2016 | Application to strike the company off the register (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
6 March 2014 | Appointment of Mr Andrew Jonathan Hughes Penney as a director (2 pages) |
6 March 2014 | Appointment of Mr Christopher Daniel Schallenberger as a director (2 pages) |
14 June 2013 | Statement of capital on 14 June 2013
|
14 June 2013 | Solvency statement dated 07/06/13 (1 page) |
14 June 2013 | Resolutions
|
14 June 2013 | Statement by directors (1 page) |
7 June 2013 | Termination of appointment of Dion Smit as a director (1 page) |
7 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 April 2013 | Appointment of Dion Russell Smit as a director (2 pages) |
23 April 2013 | Incorporation (46 pages) |