Company NameKieser Training Limited
Company StatusDissolved
Company Number03708440
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date14 August 2020 (3 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Marcel Haasters
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed01 May 2009(10 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 14 August 2020)
RoleCountry Manager
Country of ResidenceSwitzerland
Correspondence Address223 Hardstrasse
Zurich
Ch 8005
Secretary NameMr Marcel Haasters
NationalityGerman
StatusClosed
Appointed01 May 2009(10 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 14 August 2020)
RoleCountry Manager
Country of ResidenceGermany
Correspondence Address223 Hardstrasse
Zurich
Ch 8005
Director NameMr Michael Antonopoulos
Date of BirthJune 1971 (Born 52 years ago)
NationalitySwiss
StatusClosed
Appointed05 April 2011(12 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 14 August 2020)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Darebury
Warrington
WA4 4BS
Director NameChristiane Fritz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGerman & Swiss
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleMedical Co Ordinator
Correspondence Address97 Saint Johns Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QG
Director NameDavid Paul Fritz
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleManager
Correspondence Address47 Hirslanderstrasse
Zurich
8032
Switzerland
Director NameWerner Kieser
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleChairman
Correspondence AddressBergstrasse 65
Zurich
8032
Secretary NameDavid Paul Fritz
NationalitySwiss
StatusResigned
Appointed17 August 1999(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2009)
RoleManager
Correspondence Address47 Hirslanderstrasse
Zurich
8032
Switzerland
Director NameAndreas Georgiadis
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed28 August 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2006)
RoleManager
Correspondence Address16 Hohenweg
Schindellegi
Schwyz
8834
Director NameGabriela Kieser
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed28 August 2004(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 January 2012)
RoleManager
Country of ResidenceSwitzerland
Correspondence Address65 Bergstrasse
Zurich
Zurich 8022
Switzerland
Director NameWerner Kieser
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed27 January 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 January 2012)
RoleChairman And Ceo
Country of ResidenceSwitzerland
Correspondence Address65 Bergstrasse
Zurich
8032
Switzerland
Director NameMr Joerg Pribil
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed01 May 2009(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 October 2009)
RoleCEO
Correspondence Address87 Rotfluhstrasse
Zollikon
8702
Director NameMr Patrik Meier
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed18 January 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2015)
RoleCOO
Country of ResidenceSwitzerland
Correspondence AddressGreater London House
Hampstead Road
London
NW1 7DF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekieser-training.com
Telephone020 73919980
Telephone regionLondon

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Darebury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

250k at £1Kieser Training A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£689,162
Net Worth-£804,549
Cash£8,220
Current Liabilities£917,726

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 September 2000Delivered on: 16 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the garden floor, greater london house, hampstead road london NW1 (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 January 2000Delivered on: 22 January 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 August 2020Final Gazette dissolved following liquidation (1 page)
14 May 2020Return of final meeting in a members' voluntary winding up (12 pages)
27 June 2019Liquidators' statement of receipts and payments to 8 May 2019 (11 pages)
31 May 2018Registered office address changed from Greater London House Hampstead Road London NW1 7DF to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Darebury Warrington WA4 4BS on 31 May 2018 (2 pages)
29 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-09
(1 page)
29 May 2018Appointment of a voluntary liquidator (3 pages)
29 May 2018Declaration of solvency (6 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
8 February 2017Satisfaction of charge 2 in full (1 page)
8 February 2017Satisfaction of charge 2 in full (1 page)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
3 March 2016Termination of appointment of Patrik Meier as a director on 1 November 2015 (1 page)
3 March 2016Termination of appointment of Patrik Meier as a director on 1 November 2015 (1 page)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250,000
(4 pages)
3 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 250,000
(4 pages)
7 June 2015Full accounts made up to 31 December 2014 (11 pages)
7 June 2015Full accounts made up to 31 December 2014 (11 pages)
3 March 2015Director's details changed for Mr. Marcel Haasters on 1 January 2015 (2 pages)
3 March 2015Secretary's details changed for Mr. Marcel Haasters on 1 January 2015 (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 250,000
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 250,000
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 250,000
(5 pages)
3 March 2015Director's details changed for Mr. Marcel Haasters on 1 January 2015 (2 pages)
3 March 2015Secretary's details changed for Mr. Marcel Haasters on 1 January 2015 (1 page)
3 March 2015Secretary's details changed for Mr. Marcel Haasters on 1 January 2015 (1 page)
3 March 2015Director's details changed for Mr. Marcel Haasters on 1 January 2015 (2 pages)
21 May 2014Full accounts made up to 31 December 2013 (11 pages)
21 May 2014Full accounts made up to 31 December 2013 (11 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
3 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(5 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
2 May 2013Full accounts made up to 31 December 2012 (11 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
21 March 2012Full accounts made up to 31 December 2011 (11 pages)
21 March 2012Full accounts made up to 31 December 2011 (11 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
19 January 2012Termination of appointment of Werner Kieser as a director (1 page)
19 January 2012Appointment of Mr Patrik Meier as a director (2 pages)
19 January 2012Termination of appointment of Gabriela Kieser as a director (1 page)
19 January 2012Termination of appointment of Gabriela Kieser as a director (1 page)
19 January 2012Termination of appointment of Werner Kieser as a director (1 page)
19 January 2012Appointment of Mr Patrik Meier as a director (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (9 pages)
29 June 2011Full accounts made up to 31 December 2010 (9 pages)
5 April 2011Appointment of Mr Michael Antonopoulos as a director (2 pages)
5 April 2011Appointment of Mr Michael Antonopoulos as a director (2 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
3 October 2010Full accounts made up to 31 December 2009 (9 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Gabriela Kieser on 4 February 2010 (2 pages)
19 April 2010Director's details changed for Werner Kieser on 4 February 2010 (2 pages)
19 April 2010Director's details changed for Mr. Marcel Haasters on 4 February 2010 (2 pages)
19 April 2010Director's details changed for Mr. Marcel Haasters on 4 February 2010 (2 pages)
19 April 2010Director's details changed for Gabriela Kieser on 4 February 2010 (2 pages)
19 April 2010Director's details changed for Werner Kieser on 4 February 2010 (2 pages)
19 April 2010Director's details changed for Werner Kieser on 4 February 2010 (2 pages)
19 April 2010Director's details changed for Gabriela Kieser on 4 February 2010 (2 pages)
19 April 2010Director's details changed for Mr. Marcel Haasters on 4 February 2010 (2 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Full accounts made up to 31 December 2008 (9 pages)
27 January 2010Full accounts made up to 31 December 2008 (9 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Termination of appointment of David Fritz as a secretary (1 page)
24 November 2009Termination of appointment of David Fritz as a director (1 page)
24 November 2009Termination of appointment of David Fritz as a director (1 page)
24 November 2009Termination of appointment of David Fritz as a secretary (1 page)
12 November 2009Termination of appointment of Joerg Pribil as a director (1 page)
12 November 2009Termination of appointment of Joerg Pribil as a director (1 page)
29 May 2009Director appointed mr. Marcel haasters (1 page)
29 May 2009Director appointed mr. Joerg pribil (1 page)
29 May 2009Director appointed mr. Marcel haasters (1 page)
29 May 2009Secretary appointed mr. Marcel haasters (1 page)
29 May 2009Secretary appointed mr. Marcel haasters (1 page)
29 May 2009Director appointed mr. Joerg pribil (1 page)
25 March 2009Return made up to 04/02/09; full list of members (4 pages)
25 March 2009Return made up to 04/02/09; full list of members (4 pages)
10 April 2008Full accounts made up to 31 December 2007 (9 pages)
10 April 2008Full accounts made up to 31 December 2007 (9 pages)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 04/02/08; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Return made up to 04/02/07; full list of members (2 pages)
15 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 04/02/07; full list of members (2 pages)
30 April 2007Full accounts made up to 31 December 2006 (9 pages)
30 April 2007Full accounts made up to 31 December 2006 (9 pages)
11 November 2006Full accounts made up to 31 December 2005 (10 pages)
11 November 2006Full accounts made up to 31 December 2005 (10 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
30 January 2006New director appointed (1 page)
30 January 2006New director appointed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 February 2005Return made up to 04/02/05; full list of members (2 pages)
8 February 2005Return made up to 04/02/05; full list of members (2 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (1 page)
14 October 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 December 2003 (9 pages)
28 April 2004Full accounts made up to 31 December 2003 (9 pages)
18 February 2004Return made up to 04/02/04; full list of members (7 pages)
18 February 2004Return made up to 04/02/04; full list of members (7 pages)
19 May 2003Full accounts made up to 31 December 2002 (9 pages)
19 May 2003Full accounts made up to 31 December 2002 (9 pages)
11 February 2003Return made up to 04/02/03; full list of members (7 pages)
11 February 2003Return made up to 04/02/03; full list of members (7 pages)
30 April 2002Full accounts made up to 31 December 2001 (9 pages)
30 April 2002Full accounts made up to 31 December 2001 (9 pages)
11 February 2002Return made up to 04/02/02; full list of members (7 pages)
11 February 2002Return made up to 04/02/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
14 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
14 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/01
(7 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
31 July 2000Full accounts made up to 31 December 1999 (9 pages)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
22 March 2000Director's particulars changed (1 page)
22 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Return made up to 04/02/00; full list of members (6 pages)
22 March 2000Return made up to 04/02/00; full list of members (6 pages)
15 February 2000Ad 17/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
15 February 2000Ad 17/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
29 September 1999Registered office changed on 29/09/99 from: senator house 85 queen victoria street, london EC4V 4JL (1 page)
29 September 1999Registered office changed on 29/09/99 from: senator house 85 queen victoria street, london EC4V 4JL (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
4 February 1999Incorporation (15 pages)
4 February 1999Incorporation (15 pages)