Wickford
Essex
SS12 0BB
Director Name | Luca Castellazzi |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 28 August 2008(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 May 2011) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2009(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 May 2011) |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Stephan Muller |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Lenzwiesenweg 6 Langnau Am Albis Ch 8135 Switzerland |
Director Name | Sebastian Vogeli |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | Schnellernstrasse 3 Ch-8864 Reichenburg Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 13 April 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 January 2009) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Registered Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
10k at 1 | Gevag Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,000 |
Net Worth | -£77,764 |
Cash | £6,038 |
Current Liabilities | £423,465 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Application to strike the company off the register (3 pages) |
2 March 2010 | Director's details changed for Francesco Castellazzi on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Francesco Castellazzi on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Francesco Castellazzi on 1 March 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Luca Castellazzi on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Francesco Castellazzi on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Francesco Castellazzi on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Luca Castellazzi on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Francesco Castellazzi on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Luca Castellazzi on 1 October 2009 (2 pages) |
19 December 2009 | Amended accounts made up to 31 December 2008 (10 pages) |
19 December 2009 | Amended total exemption full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Secretary appointed kingsley secretaries LIMITED (1 page) |
17 June 2009 | Appointment terminated secretary amicorp (uk) secretaries LIMITED (1 page) |
17 June 2009 | Secretary appointed kingsley secretaries LIMITED (1 page) |
17 June 2009 | Appointment Terminated Secretary amicorp (uk) secretaries LIMITED (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 3RD floor 5 lloyds avenue london EC3N 3AE (1 page) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Appointment Terminated Director stephan muller (1 page) |
19 September 2008 | Appointment terminated director stephan muller (1 page) |
19 September 2008 | Director appointed luca castellazzi (1 page) |
19 September 2008 | Appointment terminated director sebastian vogeli (1 page) |
19 September 2008 | Appointment Terminated Director sebastian vogeli (1 page) |
19 September 2008 | Director appointed luca castellazzi (1 page) |
19 September 2008 | Director appointed francesco castellazzi (1 page) |
19 September 2008 | Director appointed francesco castellazzi (1 page) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 81 fenchurch street london EC3M 4BT (1 page) |
3 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
11 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 January 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 81 fenchurch street london EC3M 4BT (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 81 fenchurch street london EC3M 4BT (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: suite 23 park royal house 23 park royal road london NW10 7JH (1 page) |
3 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
14 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
14 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
17 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
5 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 06/01/03; full list of members (7 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: suite 205, moghul house 57 grosvenor square london W1K 3JA (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: suite 205, moghul house 57 grosvenor square london W1K 3JA (1 page) |
15 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
15 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 06/01/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: suite 205 moghul house 57 grosvenor street london W1X 9DA (1 page) |
21 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 January 2000 | Return made up to 06/01/00; full list of members
|
18 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
9 March 1999 | Director's particulars changed (1 page) |
18 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
18 January 1999 | Return made up to 06/01/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 December 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
5 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
19 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 06/01/98; full list of members (6 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: bell house 175 regent street london W1R 7FB (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: bell house 175 regent street london W1R 7FB (1 page) |
28 January 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 January 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
27 January 1997 | Ad 06/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 January 1997 | Ad 06/01/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (1 page) |
17 January 1997 | New director appointed (1 page) |
17 January 1997 | Secretary resigned (1 page) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | New director appointed (3 pages) |
17 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Incorporation (16 pages) |