Ramlinsburg
Ch-4433
Switzerland
Director Name | Louis Jack Staley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 June 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Dahliastrasse 4 8008 Zurich Switzerland |
Director Name | Dr Luciano Giovanni Nardo |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Italian |
Country of Residence | England |
Correspondence Address | Two Hoots Barn Yew Tree Farm Knutsford Road, Mobberley Knutsford Cheshire WA16 7BG |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Dr Juan Antonio Garcia Velasco 7.64% Ordinary B |
---|---|
50 at £1 | Louis Jack Staley 5.09% Ordinary A |
332 at £1 | Dr Luciano Giovanni Nardo 33.81% Ordinary A |
332 at £1 | Mr Brendan Murray 33.81% Ordinary A |
34 at £1 | Eragon LTD 3.46% Ordinary B |
31 at £1 | Charles Kingsland 3.16% Ordinary B |
31 at £1 | Rafet Gazvani 3.16% Ordinary B |
15 at £1 | Mr Robert James Armatage 1.53% Ordinary B |
12 at £1 | Professor Filadelfo Nardo 1.22% Ordinary B |
10 at £1 | Dr Amir Lass 1.02% Ordinary B |
10 at £1 | Gregory Peter Horne 1.02% Ordinary B |
10 at £1 | Horne & Maria & Gregory A/c Cwh 1.02% Ordinary B |
10 at £1 | Mr Dominic Horne 1.02% Ordinary B |
7 at £1 | Dr Krinos Trokoudes 0.71% Ordinary B |
7 at £1 | Dr Peye Andrew Zuokumor 0.71% Ordinary B |
5 at £1 | Dr Claudio Manna 0.51% Ordinary B |
5 at £1 | Dr Luca Sabatini 0.51% Ordinary B |
3 at £1 | Frances Clutton 0.31% Ordinary B |
3 at £1 | Gerald Clutton 0.31% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£41,470 |
Cash | £4,112 |
Current Liabilities | £54,977 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Registered office address changed from Second Floor Suite 3-5 st John Street Manchester M3 4DN to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 12 November 2014 (1 page) |
30 July 2014 | Termination of appointment of Luciano Giovanni Nardo as a director on 20 June 2014 (2 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Director's details changed for Mr Luciano Giovanni Nardo on 15 May 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Registered office address changed from Consulting Suites First Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX on 22 March 2012 (1 page) |
15 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 23 June 2011
|
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 10 December 2010
|
4 January 2011 | Appointment of Louis Jack Staley as a director (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 11 August 2010
|
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
8 January 2010 | Registered office address changed from 1 st Paul`S Place Sheffield S1 2JX on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 1 st Paul`S Place Sheffield S1 2JX on 8 January 2010 (2 pages) |
24 November 2009 | Statement of affairs (12 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
26 October 2009 | Resolutions
|
23 June 2009 | Incorporation (16 pages) |