ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02803749

Incorporation date

24/03/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Flat6, 72 Fairhazel Gardens, London NW6 3SRCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1993)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon10/02/2011
Application to strike the company off the register
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon20/04/2010
Director's details changed for Ms Susanne Baumgartner on 2010-03-25
dot icon20/04/2010
Director's details changed for Mr Leor Segal on 2010-03-25
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 25/03/09; full list of members
dot icon21/04/2009
Director's Change of Particulars / leor segal / 03/02/2009 / HouseName/Number was: 31, now: 187; Street was: betterton street, now: drury lane; Post Code was: WC2H 9BP, now: WC2B 5QD
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 25/03/08; full list of members
dot icon21/04/2008
Director's Change of Particulars / leor segal / 01/05/2007 / Nationality was: isreal, now: british; HouseName/Number was: , now: 31; Street was: 11 hasport st, now: betterton street; Area was: , now: flat 1; Post Town was: haifa 34574, now: london; Post Code was: , now: WC2H 9BP; Country was: israel, now: uk
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 25/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/04/2006
Return made up to 25/03/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 25/03/05; full list of members
dot icon28/04/2005
Secretary's particulars changed
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
New secretary appointed
dot icon30/06/2004
Secretary resigned
dot icon21/04/2004
Return made up to 25/03/04; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/04/2003
Return made up to 25/03/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 25/03/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 25/03/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/04/2000
Return made up to 25/03/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Registered office changed on 15/09/99 from: suite 35-37 morley house 320 regent street london W1R 5AD
dot icon06/04/1999
Return made up to 25/03/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/04/1998
Return made up to 25/03/98; full list of members
dot icon05/04/1998
Secretary's particulars changed;director's particulars changed
dot icon23/02/1998
Accounts for a small company made up to 1997-03-31
dot icon17/07/1997
Registered office changed on 18/07/97 from: 59 st martin's lane london WC2N 4JS
dot icon16/04/1997
Return made up to 25/03/97; full list of members
dot icon20/02/1997
Accounts for a small company made up to 1996-03-31
dot icon13/05/1996
Return made up to 25/03/96; full list of members
dot icon31/10/1995
Accounts for a small company made up to 1995-03-31
dot icon26/03/1995
Return made up to 25/03/95; no change of members
dot icon26/03/1995
Secretary's particulars changed
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon21/03/1994
Return made up to 25/03/94; full list of members
dot icon16/02/1994
Registered office changed on 17/02/94 from: 5 primrose mews sharpleshall street london NW1 8YW
dot icon23/06/1993
Memorandum and Articles of Association
dot icon17/06/1993
Certificate of change of name
dot icon14/06/1993
Secretary resigned;new director appointed
dot icon14/06/1993
New secretary appointed;director resigned;new director appointed
dot icon14/06/1993
Registered office changed on 15/06/93 from: 2 baches street london N1 6UB
dot icon24/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/1993 - 06/04/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/03/1993 - 06/04/1993
43699
Baumgartner, Susanne
Secretary
17/06/2004 - Present
-
Segal, Leor
Director
06/04/1993 - Present
-
Segal, Leor
Secretary
06/04/1993 - 17/06/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED

ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/03/1993 with the registered office located at Flat6, 72 Fairhazel Gardens, London NW6 3SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED?

toggle

ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/03/1993 and dissolved on 06/06/2011.

Where is ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED located?

toggle

ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED is registered at Flat6, 72 Fairhazel Gardens, London NW6 3SR.

What does ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED do?

toggle

ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for ANGLO-SWISS ARTISTS' MANAGEMENT LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.