Ch 1207 Geneve
Switzerland
Director Name | Gabriele Volpi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 03 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (closed 31 January 2018) |
Role | Business Executive |
Country of Residence | Nigeria |
Correspondence Address | V52 Intels Aba Road Estate Km 16 Ph/Aba Expressway Port Harcourt Nigeria |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 20 years, 6 months (closed 31 January 2018) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Jean Pierre Baggi |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2004) |
Role | Legal Adviser |
Correspondence Address | C/O Studio Legal Notarile Perucchi Baggi 9 Piazza Monte Ceneri 6900 Lugano Switzerland Foreign |
Director Name | Gian Angelo Perrucci |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 April 2007) |
Role | Executive Director |
Correspondence Address | V41 Intels Aba Road Estate Km 16 Ph/Aba Expressway Port Harcourt Nigeria |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 03 October 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (resigned 03 October 1997) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £1,672,642 |
Cash | £2,546,075 |
Current Liabilities | £1,111,494 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
31 October 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 January 2017 | Liquidators' statement of receipts and payments to 31 October 2016 (7 pages) |
9 January 2017 | Liquidators' statement of receipts and payments to 31 October 2016 (7 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 31 October 2015 (7 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 31 October 2015 (7 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 31 October 2015 (7 pages) |
12 March 2015 | Registered office address changed from 10 Furnival Street London EC4A 1YH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 10 Furnival Street London EC4A 1YH to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 March 2015 (2 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 31 October 2014 (9 pages) |
23 January 2015 | Liquidators statement of receipts and payments to 31 October 2014 (9 pages) |
23 January 2015 | Liquidators' statement of receipts and payments to 31 October 2014 (9 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 31 October 2013 (13 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 31 October 2013 (13 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 31 October 2013 (13 pages) |
20 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
20 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
9 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2013 | Liquidators' statement of receipts and payments to 31 October 2012 (7 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 31 October 2012 (7 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 31 October 2012 (7 pages) |
13 March 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
13 March 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
9 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 January 2012 | Liquidators' statement of receipts and payments to 31 October 2011 (7 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 31 October 2011 (7 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 31 October 2011 (7 pages) |
3 March 2011 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 3 March 2011 (2 pages) |
15 November 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 15 November 2010 (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolution insolvency:ordinary resolution :- "books,records, etc." (1 page) |
15 November 2010 | Declaration of solvency (5 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolution insolvency:special resolution :- "in specie" (1 page) |
15 November 2010 | Resolution insolvency:special resolution :- "in specie" (1 page) |
15 November 2010 | Appointment of a voluntary liquidator (1 page) |
15 November 2010 | Declaration of solvency (5 pages) |
15 November 2010 | Appointment of a voluntary liquidator (1 page) |
15 November 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 15 November 2010 (2 pages) |
15 November 2010 | Resolution insolvency:ordinary resolution :- "books,records, etc." (1 page) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
25 August 2010 | Director's details changed for Gabriele Volpi on 11 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Abogado Nominees Limited on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Gabriele Volpi on 11 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Abogado Nominees Limited on 11 July 2010 (2 pages) |
21 July 2010 | Auditor's resignation (1 page) |
21 July 2010 | Auditor's resignation (1 page) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 August 2009 | Director's change of particulars / daniel sigaud / 10/12/2007 (1 page) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / daniel sigaud / 10/12/2007 (1 page) |
4 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 September 2008 | Director's change of particulars / daniel sigaud / 10/12/2007 (1 page) |
23 September 2008 | Director's change of particulars / daniel sigaud / 10/12/2007 (1 page) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
21 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 11/07/07; full list of members (5 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
22 November 2004 | Memorandum and Articles of Association (39 pages) |
22 November 2004 | Memorandum and Articles of Association (39 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
1 October 2004 | Company name changed intels logistics management limi ted\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed intels logistics management limi ted\certificate issued on 01/10/04 (2 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
14 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Director's particulars changed (1 page) |
21 October 2002 | Return made up to 11/07/02; full list of members (6 pages) |
21 October 2002 | Return made up to 11/07/02; full list of members (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
18 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
18 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | Return made up to 11/07/99; full list of members (7 pages) |
24 August 1999 | Return made up to 11/07/99; full list of members (7 pages) |
7 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
13 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
12 August 1998 | Ad 06/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
12 August 1998 | Ad 06/08/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | £ nc 1000/100000 03/10/97 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | £ nc 1000/100000 03/10/97 (1 page) |
14 October 1997 | Resolutions
|
10 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
10 October 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Location of register of members (non legible) (1 page) |
5 August 1997 | New director appointed (12 pages) |
5 August 1997 | New secretary appointed;new director appointed (12 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed;new director appointed (12 pages) |
5 August 1997 | Location of register of members (non legible) (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (12 pages) |
29 July 1997 | Company name changed activatecorp LIMITED\certificate issued on 29/07/97 (2 pages) |
29 July 1997 | Company name changed activatecorp LIMITED\certificate issued on 29/07/97 (2 pages) |
11 July 1997 | Incorporation (9 pages) |
11 July 1997 | Incorporation (9 pages) |