About

Registered Number: 07405496
Date of Incorporation: 13/10/2010 (14 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (9 years and 9 months ago)
Registered Address: 11 Murray Street, Camden Town London, London, NW1 9RE

 

Swiss Property Management Ltd was established in 2010, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Swiss Fiducial Services, Swiss Fiducial Services Inc., Americas Consulting Ltd, Bakhtari, Mehdad, Dr, Bakhtari, Mehdad, Dr, Americas Consulting Ltd, Americas Consulting Ltd., Swiss Fiducial Services Inc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWISS FIDUCIAL SERVICES INC. 09 July 2013 - 1
BAKHTARI, Mehdad, Dr 01 July 2013 09 July 2013 1
BAKHTARI, Mehdad, Dr 25 July 2011 01 October 2011 1
AMERICAS CONSULTING LTD 13 October 2010 28 July 2011 1
AMERICAS CONSULTING LTD. 21 November 2011 01 January 2012 1
SWISS FIDUCIAL SERVICES INC 01 January 2012 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
SWISS FIDUCIAL SERVICES 01 January 2012 - 1
AMERICAS CONSULTING LTD 13 October 2010 01 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
CH02 - Change of particulars for corporate director 01 March 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP02 - Appointment of corporate director 07 November 2013
AA - Annual Accounts 07 November 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 09 December 2012
AP04 - Appointment of corporate secretary 09 December 2012
TM01 - Termination of appointment of director 09 December 2012
AP02 - Appointment of corporate director 09 December 2012
TM02 - Termination of appointment of secretary 09 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 28 November 2011
AA01 - Change of accounting reference date 28 November 2011
CH04 - Change of particulars for corporate secretary 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP02 - Appointment of corporate director 21 November 2011
AP02 - Appointment of corporate director 18 August 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AD01 - Change of registered office address 21 July 2011
AD01 - Change of registered office address 11 May 2011
AD01 - Change of registered office address 11 May 2011
TM01 - Termination of appointment of director 09 March 2011
NEWINC - New incorporation documents 13 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.