8808 Pfaffikon Sz
Pfaffikon
Switzerland
Secretary Name | Catherine Richardson Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Johnston Park Cowdenbeath Fife KY4 9AZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Grahame Edward Jordan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,506 |
Cash | £23,561 |
Current Liabilities | £20,816 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
11 May 2017 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Grahame Edward Jordan on 1 August 2015 (2 pages) |
23 December 2015 | Director's details changed for Grahame Edward Jordan on 1 August 2015 (2 pages) |
23 December 2015 | Director's details changed for Grahame Edward Jordan on 1 August 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 January 2011 | Director's details changed for Grahame Edward Jordan on 14 December 2010 (2 pages) |
7 January 2011 | Director's details changed for Grahame Edward Jordan on 14 December 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 January 2010 | Director's details changed for Grahame Edward Jordan on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Grahame Edward Jordan on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Grahame Edward Jordan on 1 October 2009 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 April 2009 | Secretary's change of particulars / catherine jordan / 07/04/2009 (1 page) |
7 April 2009 | Secretary's change of particulars / catherine jordan / 07/04/2009 (1 page) |
22 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / grahame jordan / 17/10/2008 (1 page) |
22 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / grahame jordan / 17/10/2008 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
12 June 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
12 June 2006 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director's particulars changed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Incorporation (20 pages) |
14 December 2005 | Incorporation (20 pages) |
14 December 2005 | Secretary resigned (1 page) |