Jeddah
21411
Foreign
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 2000(71 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 May 2008) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Mr Graham John Rogers |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1993) |
Role | Company Director |
Correspondence Address | The Weir House Court Road Maidenhead Berkshire SL6 8LQ |
Secretary Name | Mr Ivor David Olley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Netley Dell Letchworth Hertfordshire SG6 2TF |
Director Name | Donald Green |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 1998) |
Role | Sales Manager |
Correspondence Address | 16 Church Road Hanworth Feltham Middlesex TW13 6SP |
Director Name | Tracey Helen Lisa Hoghton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 July 1995) |
Role | Sales Manager |
Correspondence Address | 6 Wing Road Stewkley Bedfordshire LU7 0JB |
Director Name | Ernst Johann Knobel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(63 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 1995) |
Role | Sales Manager |
Correspondence Address | 7 Brookside Road London NW11 9ND |
Secretary Name | Kathryn Ann Cooksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 19 Buckingham Road South Holmwood Dorking Surrey RH5 4LB |
Director Name | Kathryn Ann Cooksley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 1998) |
Role | Accountant |
Correspondence Address | 19 Buckingham Road South Holmwood Dorking Surrey RH5 4LB |
Director Name | Norman Beckerman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 1997) |
Role | Salesman |
Correspondence Address | 18 Walker Close London N11 1AQ |
Director Name | Mr Graham John Rogers |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 November 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Weir House Court Road Maidenhead Berkshire SL6 8LQ |
Secretary Name | Mr Graham John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 December 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Weir House Court Road Maidenhead Berkshire SL6 8LQ |
Director Name | John David Lloyd Morgan |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2001) |
Role | Jeweller |
Correspondence Address | 53 Hugh Street London SW1V 4HR |
Director Name | Tracey Helen Lisa Hoghton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 7c Cranfield Place South Hampstead London NW6 3BT |
Director Name | Alison Guy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(74 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 August 2004) |
Role | Administrator |
Correspondence Address | Blackburn Radford Road Crawley West Sussex RH10 3NW |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(61 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 1992) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £886,970 |
Cash | £75,742 |
Current Liabilities | £105,848 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Return made up to 17/10/05; full list of members (8 pages) |
5 October 2005 | Location of register of members (1 page) |
5 October 2005 | Location of debenture register (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 18 bentinck street london W1U 2AR (1 page) |
17 August 2005 | Appointment of a voluntary liquidator (1 page) |
17 August 2005 | Declaration of solvency (3 pages) |
17 August 2005 | Resolutions
|
28 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
17 September 2004 | Resolutions
|
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 171 new bond street london W1S 4RD (1 page) |
1 December 2003 | Location of debenture register (1 page) |
1 December 2003 | Return made up to 17/10/03; full list of members (8 pages) |
20 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
5 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 February 2003 | Resolutions
|
15 November 2002 | Registered office changed on 15/11/02 from: 171 new bond street london W1Y 9PB (1 page) |
15 November 2002 | Return made up to 17/10/02; full list of members (8 pages) |
21 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 February 2001 | Director resigned (1 page) |
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
14 December 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
16 November 2000 | Return made up to 17/10/00; no change of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 January 1999 | Secretary resigned;director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 17/10/98; no change of members (9 pages) |
15 December 1998 | Accounts made up to 31 December 1997 (12 pages) |
17 September 1998 | New secretary appointed;new director appointed (3 pages) |
17 September 1998 | New director appointed (2 pages) |
6 January 1998 | Return made up to 17/10/97; no change of members (6 pages) |
24 October 1997 | Accounts made up to 31 December 1996 (14 pages) |
17 October 1997 | Director resigned (1 page) |
19 November 1996 | Return made up to 17/10/96; full list of members
|
12 November 1996 | Accounts made up to 31 December 1995 (14 pages) |
29 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1995 | Return made up to 17/10/95; no change of members
|
25 October 1995 | New director appointed (2 pages) |
27 September 1995 | Accounts made up to 31 December 1994 (10 pages) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
6 February 1991 | Company name changed collingwood of bond street limit ed\certificate issued on 07/02/91 (2 pages) |
11 December 1929 | Certificate of incorporation (1 page) |