London
SE22 0LN
Director Name | Michael John Nelson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | 5 Egliston Road Putney London SW15 1AL |
Secretary Name | HK Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2003(95 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 March 2004) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
Director Name | Mr Christian Baumann |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 99 Deodar Road London SW15 2NU |
Director Name | Mr John Benjamin Drucker |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 19 Mallard Close Brundall Norwich Norfolk NR13 5PR |
Director Name | Geoffrey Wyndham Marshall |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | Salle Place Salle Reepham Norfolk NR10 4SF |
Director Name | Mr Alfred Moritz Niederer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Aahalden Ch-8820 Wardenswil Foreign |
Director Name | Mr Philip Sidney Watson |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 1993) |
Role | Company Director |
Correspondence Address | Orchard Cottage 71 London Road Shenley Radlett Hertfordshire WD7 9BW |
Secretary Name | Mr Benjamin Stuart Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(82 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Garlic Street Pulham St Mary Norfolk IP21 4RL |
Director Name | Robert Barry Watchorn |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(85 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 83 Cecil Road Norwich Norfolk NR1 2PJ |
Director Name | Kishor Tharani |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2000) |
Role | Managing Director |
Correspondence Address | 3 Grange Park Avenue Winchmore Hill London N21 2LP |
Director Name | Michael Alexander Kay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 41 Chiswick Quay Hartington Road London W4 3UR |
Director Name | Valerie Francette Christiane Boffy |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2001(92 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 72 Boulevard Beaumarchais Paris 75011 |
Director Name | Carl Cramer |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2002(93 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | Via Stazione 6 Magliaso Ti Ch 6983 Switzerland |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2003) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | 116 New Bond Street London W1Y 0HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200,000 |
Latest Accounts | 1 February 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 December 2003 | Auditor's resignation (1 page) |
---|---|
2 December 2003 | Total exemption full accounts made up to 1 February 2003 (5 pages) |
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
9 July 2003 | Return made up to 13/04/03; full list of members; amend
|
7 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Return made up to 13/04/03; full list of members
|
29 April 2003 | Director resigned (1 page) |
5 March 2003 | Total exemption full accounts made up to 2 February 2002 (7 pages) |
19 December 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 3 February 2001 (6 pages) |
18 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
2 May 2001 | Return made up to 13/04/01; full list of members
|
2 May 2001 | Director resigned (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
9 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
27 December 2000 | Secretary resigned (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 May 2000 | Return made up to 13/04/00; full list of members
|
8 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 June 1998 | New director appointed (2 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 April 1995 | Return made up to 13/04/95; no change of members (4 pages) |
6 August 1971 | Articles of association (4 pages) |
30 October 1955 | Memorandum of association (6 pages) |