8954 Geroldswil
8954
Switzerland
Secretary Name | Mr David Albert Victor Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(2 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 August 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 14 Crown Fields Crown Street Dedham Colchester Essex CO7 6AT |
Secretary Name | Mr James Robert Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Blenheim Close Brantham Manningtree CO11 1TJ |
Registered Address | 14 Crownfields, Crown Street Dedham Colchester Essex CO7 6AT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
13 May 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 March 2009 | Secretary appointed mr david albert victor carter (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 11 blenheim close brantham manningtree CO11 1TJ (1 page) |
25 March 2009 | Appointment Terminated Secretary james carter (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 11 blenheim close brantham manningtree CO11 1TJ (1 page) |
25 March 2009 | Secretary appointed mr david albert victor carter (1 page) |
25 March 2009 | Appointment terminated secretary james carter (1 page) |
23 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
21 December 2008 | Accounts made up to 29 February 2008 (1 page) |
21 December 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
26 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
25 March 2008 | Director's Change of Particulars / walter tschaggelar / 23/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: huebwiesenstrasse 19, now: huebwiesenstrasse; Region was: switzerland, now: (2 pages) |
25 March 2008 | Director's change of particulars / walter tschaggelar / 23/03/2008 (2 pages) |
26 February 2007 | Incorporation (14 pages) |
26 February 2007 | Incorporation (14 pages) |