Company NameSwiss Centre Two Limited
Company StatusDissolved
Company Number06451911
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameDe Facto 1575 Limited

Directors

Director NameMr Eamonn Francis Laverty
Date of BirthJuly 1952 (Born 71 years ago)
NationalityNorthern Irish
StatusClosed
Appointed15 February 2008(2 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressDrumcairne House
18 Drumcairne Road
Stewartstown
Co Tyrone
BT71 5AD
Northern Ireland
Director NameMr Seamus (James) McAleer
Date of BirthApril 1942 (Born 82 years ago)
NationalityNorthern Irish
StatusClosed
Appointed15 February 2008(2 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address130 Drum Road
Cookstown
County Tyrone
BT80 9DN
Northern Ireland
Secretary NameMr James Stephen Higgins
NationalityNorthern Irish
StatusClosed
Appointed15 February 2008(2 months after company formation)
Appointment Duration1 year, 2 months (closed 12 May 2009)
RoleDirector Secretary
Country of ResidenceNorthern Ireland
Correspondence Address12 Dorchester Park
Belfast
BT9 6RH
Northern Ireland
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2007(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
27 November 2008Application for striking-off (1 page)
6 May 2008Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page)
18 February 2008New director appointed (4 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New director appointed (4 pages)
18 February 2008New secretary appointed (3 pages)
18 February 2008Registered office changed on 18/02/08 from: 10 snow hill london uk EC1A 2AL (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Accounting reference date shortened from 31/12/08 to 31/03/08 (1 page)
15 February 2008Company name changed de facto 1575 LIMITED\certificate issued on 15/02/08 (2 pages)
12 December 2007Incorporation (20 pages)