Zurich
Ch 8005
Secretary Name | Mr Marcel Haasters |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 14 August 2020) |
Role | Country Manager |
Country of Residence | Germany |
Correspondence Address | 223 Hardstrasse Zurich Ch 8005 |
Director Name | Mr Michael Antonopoulos |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 05 April 2011(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 August 2020) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Darebury Warrington WA4 4BS |
Director Name | Christiane Fritz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German & Swiss |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Medical Co Ordinator |
Correspondence Address | 97 Saint Johns Road Boxmoor Hemel Hempstead Hertfordshire HP1 1QG |
Director Name | David Paul Fritz |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 47 Hirslanderstrasse Zurich 8032 Switzerland |
Director Name | Werner Kieser |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Chairman |
Correspondence Address | Bergstrasse 65 Zurich 8032 |
Secretary Name | David Paul Fritz |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 17 August 1999(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | 47 Hirslanderstrasse Zurich 8032 Switzerland |
Director Name | Andreas Georgiadis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2006) |
Role | Manager |
Correspondence Address | 16 Hohenweg Schindellegi Schwyz 8834 |
Director Name | Gabriela Kieser |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 January 2012) |
Role | Manager |
Country of Residence | Switzerland |
Correspondence Address | 65 Bergstrasse Zurich Zurich 8022 Switzerland |
Director Name | Werner Kieser |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 January 2012) |
Role | Chairman And Ceo |
Country of Residence | Switzerland |
Correspondence Address | 65 Bergstrasse Zurich 8032 Switzerland |
Director Name | Mr Joerg Pribil |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 May 2009(10 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2009) |
Role | CEO |
Correspondence Address | 87 Rotfluhstrasse Zollikon 8702 |
Director Name | Mr Patrik Meier |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2015) |
Role | COO |
Country of Residence | Switzerland |
Correspondence Address | Greater London House Hampstead Road London NW1 7DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | kieser-training.com |
---|---|
Telephone | 020 73919980 |
Telephone region | London |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Darebury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
250k at £1 | Kieser Training A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £689,162 |
Net Worth | -£804,549 |
Cash | £8,220 |
Current Liabilities | £917,726 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 2000 | Delivered 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 2000 | Delivered 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 |
14 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
27 June 2019 | Liquidators' statement of receipts and payments to 8 May 2019 (11 pages) |
31 May 2018 | Registered 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 2018 | Resolutions
|
29 May 2018 | Appointment of a voluntary liquidator (3 pages) |
29 May 2018 | Declaration of solvency (6 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Satisfaction of charge 2 in full (1 page) |
8 February 2017 | Satisfaction of charge 2 in full (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
3 March 2016 | Termination of appointment of Patrik Meier as a director on 1 November 2015 (1 page) |
3 March 2016 | Termination of appointment of Patrik Meier as a director on 1 November 2015 (1 page) |
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
3 March 2015 | Director's details changed for Mr. Marcel Haasters on 1 January 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Mr. Marcel Haasters on 1 January 2015 (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr. Marcel Haasters on 1 January 2015 (2 pages) |
3 March 2015 | Secretary's details changed for Mr. Marcel Haasters on 1 January 2015 (1 page) |
3 March 2015 | Secretary's details changed for Mr. Marcel Haasters on 1 January 2015 (1 page) |
3 March 2015 | Director's details changed for Mr. Marcel Haasters on 1 January 2015 (2 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Termination of appointment of Werner Kieser as a director (1 page) |
19 January 2012 | Appointment of Mr Patrik Meier as a director (2 pages) |
19 January 2012 | Termination of appointment of Gabriela Kieser as a director (1 page) |
19 January 2012 | Termination of appointment of Gabriela Kieser as a director (1 page) |
19 January 2012 | Termination of appointment of Werner Kieser as a director (1 page) |
19 January 2012 | Appointment of Mr Patrik Meier as a director (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Appointment of Mr Michael Antonopoulos as a director (2 pages) |
5 April 2011 | Appointment of Mr Michael Antonopoulos as a director (2 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Gabriela Kieser on 4 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Werner Kieser on 4 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr. Marcel Haasters on 4 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr. Marcel Haasters on 4 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Gabriela Kieser on 4 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Werner Kieser on 4 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Werner Kieser on 4 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Gabriela Kieser on 4 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr. Marcel Haasters on 4 February 2010 (2 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Full accounts made up to 31 December 2008 (9 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (9 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | Termination of appointment of David Fritz as a secretary (1 page) |
24 November 2009 | Termination of appointment of David Fritz as a director (1 page) |
24 November 2009 | Termination of appointment of David Fritz as a director (1 page) |
24 November 2009 | Termination of appointment of David Fritz as a secretary (1 page) |
12 November 2009 | Termination of appointment of Joerg Pribil as a director (1 page) |
12 November 2009 | Termination of appointment of Joerg Pribil as a director (1 page) |
29 May 2009 | Director appointed mr. Marcel haasters (1 page) |
29 May 2009 | Director appointed mr. Joerg pribil (1 page) |
29 May 2009 | Director appointed mr. Marcel haasters (1 page) |
29 May 2009 | Secretary appointed mr. Marcel haasters (1 page) |
29 May 2009 | Secretary appointed mr. Marcel haasters (1 page) |
29 May 2009 | Director appointed mr. Joerg pribil (1 page) |
25 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Return made up to 04/02/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 04/02/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
30 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
11 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
30 January 2006 | New director appointed (1 page) |
30 January 2006 | New director appointed (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
8 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (1 page) |
14 October 2004 | New director appointed (2 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (7 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Director's particulars changed (1 page) |
14 February 2001 | Return made up to 04/02/01; full list of members
|
14 February 2001 | Return made up to 04/02/01; full list of members
|
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Director's particulars changed (1 page) |
22 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
15 February 2000 | Ad 17/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
15 February 2000 | Ad 17/12/99--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: senator house 85 queen victoria street, london EC4V 4JL (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: senator house 85 queen victoria street, london EC4V 4JL (1 page) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
4 February 1999 | Incorporation (15 pages) |
4 February 1999 | Incorporation (15 pages) |