Aeschlen Ob Gunten
Ch-3656
Switzerland
Secretary Name | John Bellamy Hood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Garth Twentyfour Newcastle Upon Tyne Tyne & Wear NE12 6EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mitchells (Financial Services) 115 Jesmond Road Newcastle Upon Tyne Tyneand Wear NE2 1NW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2003 | Application for striking-off (1 page) |
23 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 17 kingsley avenue newcastle upon tyne tyne & wear NE3 5QN (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |