Basel
4052
Switzerland
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 July 2010) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Director Name | Andrea Rudge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 93 Corby Road Weldon Corby Northamptonshire NN17 3HU |
Director Name | Simon Paul Walsh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2001) |
Role | Statistical Programmer |
Correspondence Address | 45 Ropeland Way Horsham West Sussex RH12 5NY |
Secretary Name | Simon Paul Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2001) |
Role | Statistical Programmer |
Correspondence Address | 45 Ropeland Way Horsham West Sussex RH12 5NY |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 1 Rannock House Geddington Road Corby Northamptonshire NN18 8ET |
Registered Address | Mayflower House Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | £20,100 |
Cash | £44,808 |
Current Liabilities | £24,708 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Director's change of particulars / vasuki kumpeson / 31/07/2003 (1 page) |
28 August 2009 | Director's Change of Particulars / vasuki kumpeson / 31/07/2003 / Street was: 45 ropeland way, now: engelgasse 22; Post Town was: horsham, now: basel; Region was: west sussex, now: 4052; Post Code was: RH12 5NY, now: ; Country was: , now: switzerland (1 page) |
26 August 2009 | Restoration by order of the court (3 pages) |
26 August 2009 | Restoration by order of the court (3 pages) |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2003 | Application for striking-off (1 page) |
25 June 2003 | Application for striking-off (1 page) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 February 2003 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
3 February 2003 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
3 July 2002 | Return made up to 04/06/02; full list of members
|
3 July 2002 | Return made up to 04/06/02; full list of members (6 pages) |
4 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
4 April 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
27 December 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
27 December 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
2 July 2001 | New secretary appointed (3 pages) |
2 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 04/06/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New secretary appointed (3 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
9 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
9 March 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon industrial p, west horndon, brentwood essex CM13 3XL (1 page) |
13 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page) |
8 May 2000 | Secretary resigned (1 page) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | New secretary appointed;new director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2000 | Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 June 1999 | Incorporation (7 pages) |