This company is commonly known as Suisse Bank Plc. The company was founded 15 years ago and was given the registration number 06753425. The firm's registered office is in 23-38 HYTHE BRIDGE STREET. You can find them at C/o Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SUISSE BANK PLC |
---|---|---|
Company Number | : | 06753425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 November 2008 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trojan House, Top Floor, 34 Arcadia Avenue, London, United Kingdom, N3 2JU | Corporate Secretary | 19 November 2008 | Active |
Le Monator, No.60, 25 Rue Grimaldi, 98000 Monaco, Monaco, | Director | 19 November 2008 | Active |
36/F., Tower Two, Times Square, 1 Matheson Street, Causeway Bay, Hong Kong, China, | Corporate Director | 19 November 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-01 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-07-31 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-08-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-05 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2019-08-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-02-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-02-12 | Restoration | Legacy. | Download |
2016-10-11 | Gazette | Gazette dissolved compulsory. | Download |
2016-03-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-03-22 | Gazette | Gazette notice compulsory. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Accounts | Accounts with accounts type full. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Officers | Change person director company with change date. | Download |
2015-01-02 | Officers | Change person director company with change date. | Download |
2014-10-25 | Gazette | Gazette filings brought up to date. | Download |
2014-09-30 | Gazette | Gazette notice compulsary. | Download |
2014-01-22 | Officers | Change person director company with change date. | Download |
2014-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.