Geneva
1207
Switzerland
Director Name | Tatiana Vinzia |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 07 January 2008(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 31 July 2015) |
Role | Trust Manager |
Correspondence Address | 10 Chemin De Vers Plan Les Ouates 1228 Switzerland |
Director Name | Barclaytrust (Suisse) S.A (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 July 2015) |
Correspondence Address | 18-20 Chemin De Grange-Canal PO Box 3941 Geneva Ch-1211 |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2012(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 July 2015) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Gilbert Kellerhals |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2007) |
Role | Banker |
Correspondence Address | Ch De La Damaz 2, St. Prex Vaud Ch1162 Foreign |
Director Name | Philippe Lenz |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2007) |
Role | Chief Administrative Officer |
Correspondence Address | 69 Route De Rougemont Soral 1286 |
Director Name | John Thomson Morris |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 2010) |
Role | Trust Manager |
Correspondence Address | 95a Chemin De La Bornue Velgy 74140 France |
Director Name | Catrin Otteritter |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2008) |
Role | Trust Manager |
Correspondence Address | 51 Route De Lac 1246 Corsier Geneva Foreign |
Director Name | James Parker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2007) |
Role | Banker |
Correspondence Address | 10 Rue Des Alpes Prangins Ch1197 Switzerland |
Director Name | Stuart McLuckie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 October 2011) |
Role | Trust Manager |
Correspondence Address | Chemin Du Petit-Montfleury 6 Versoix 1290 Switzerland |
Director Name | Simon Morris |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 07 January 2008) |
Role | Trust Manager |
Correspondence Address | Avenue Krieg 28 Geneva 1208 Switzerland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bearer Warrant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,205 |
Cash | £1 |
Current Liabilities | £11,978 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (22 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (22 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (23 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (23 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
2 May 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
2 May 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (23 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (23 pages) |
21 October 2011 | Termination of appointment of Stuart Mcluckie as a director (2 pages) |
21 October 2011 | Appointment of Barclaytrust (Suisse) S.A as a director (3 pages) |
21 October 2011 | Appointment of Barclaytrust (Suisse) S.A as a director (3 pages) |
21 October 2011 | Termination of appointment of Stuart Mcluckie as a director (2 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (15 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (15 pages) |
28 February 2011 | Total exemption full accounts made up to 30 June 2010 (24 pages) |
28 February 2011 | Total exemption full accounts made up to 30 June 2010 (24 pages) |
12 May 2010 | Termination of appointment of John Morris as a director (2 pages) |
12 May 2010 | Termination of appointment of John Morris as a director (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 (16 pages) |
15 April 2010 | Annual return made up to 5 April 2010 (16 pages) |
15 April 2010 | Annual return made up to 5 April 2010 (16 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (24 pages) |
8 April 2010 | Total exemption full accounts made up to 30 June 2009 (24 pages) |
16 April 2009 | Return made up to 05/04/09; no change of members (5 pages) |
16 April 2009 | Return made up to 05/04/09; no change of members (5 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (25 pages) |
15 April 2009 | Total exemption full accounts made up to 30 June 2008 (25 pages) |
30 April 2008 | Return made up to 05/04/08; bearer shares
|
30 April 2008 | Return made up to 05/04/08; bearer shares
|
6 February 2008 | Total exemption full accounts made up to 30 June 2007 (20 pages) |
6 February 2008 | Total exemption full accounts made up to 30 June 2007 (20 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 05/04/07; bearer shares (8 pages) |
24 May 2007 | Return made up to 05/04/07; bearer shares (8 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
13 June 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Registered office changed on 13/06/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
13 June 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
1 June 2006 | Company name changed lothian shelf (387) LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed lothian shelf (387) LIMITED\certificate issued on 01/06/06 (2 pages) |
5 April 2006 | Incorporation (21 pages) |
5 April 2006 | Incorporation (21 pages) |