About

Registered Number: 07405496
Date of Incorporation: 13/10/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 11 months ago)
Registered Address: 11 Murray Street, Camden Town London, London, NW1 9RE

 

Having been setup in 2010, Swiss Property Management Ltd are based in Camden Town London, it has a status of "Dissolved". Swiss Property Management Ltd has 8 directors 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.

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.