Fort Lauderdale
Florida 33316
United States
Director Name | Liliane Kanner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 April 1994(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 November 1997) |
Role | National Manager/France |
Correspondence Address | 117 Rue Cardinet Paris 75017 |
Secretary Name | Claire Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1994(65 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 November 1997) |
Role | Company Director |
Correspondence Address | 10 Barham Road Chislehurst Kent BR7 6HX |
Director Name | Martin Joseph Cox |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 1991(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 1994) |
Role | Secretary |
Correspondence Address | 43 West Hill Epsom Surrey KT19 8JN |
Director Name | Mr Abraham Gold |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 1991(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 62 Silver Point Road Freeport Grand Bahama Island Bahamas |
Director Name | Mr Jack Levine |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 December 1991(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 600 Grapetree Apartment 6cs Key Biscayne Florida 33149 United States |
Director Name | Mr Gustav Otto Eckart Meusel |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 December 1991(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Weitlstrasse 91 8000 Munich 45 Munich Germany |
Secretary Name | Martin Joseph Cox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 December 1991(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 April 1994) |
Role | Company Director |
Correspondence Address | 43 West Hill Epsom Surrey KT19 8JN |
Director Name | Mr Ian David McLuskie |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(64 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | 12 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 1992 (31 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1997 | Receiver ceasing to act (1 page) |
28 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1995 | Receiver's abstract of receipts and payments (4 pages) |
9 August 1995 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
7 March 1995 | Administrative Receiver's report (8 pages) |