Chemain Des Montaney 5
1936 Verbier
Switzerland
Secretary Name | Jane Susan Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 March 2010) |
Role | Company Director |
Correspondence Address | Pams Cottage Ampney Crucis Cirencester GL7 5SA Wales |
Director Name | Www.Accountingtechnology Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | K-Com Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | C/O Hunter Gee Holroyd 21 Belle Vue Street Filey North Yorkshire YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2009 | Application to strike the company off the register (3 pages) |
12 November 2009 | Application to strike the company off the register (3 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
30 May 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
30 May 2008 | Accounting reference date extended from 31/07/2007 to 31/10/2007 (1 page) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
31 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: flat 5 metropolis apartments shipka road london SW12 9QU (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: flat 5 metropolis apartments shipka road london SW12 9QU (1 page) |
11 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
11 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
24 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
24 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members
|
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
14 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 30 strathblaine road london SW11 1RJ (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 30 strathblaine road london SW11 1RJ (1 page) |
14 August 2002 | Return made up to 12/07/02; full list of members
|
14 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: solo house the courtyard london road horsham west sussex RH12 1AT (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
5 September 2001 | Company name changed bizinabox six LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed bizinabox six LIMITED\certificate issued on 05/09/01 (2 pages) |