421 Gertrudes Echenique Les Condes
Chile
South America
Foreign
Director Name | John Edward Richard Lumley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1993(62 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 26 March 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stokenchurch Street London SW6 4TR |
Secretary Name | John Edward Conrad Trechman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2001(70 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 26 March 2008) |
Role | Secretary |
Correspondence Address | 17 Howards Lane Putney London SW15 6NX |
Director Name | James Alastair Pearson |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(60 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | 8 Redcliffe Gardens London SW10 9EU |
Director Name | Brian Cheveley Phillips |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(60 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Nutwood Lodge 15 St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | John Richard Page Holiday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(60 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 51 Limerston Street London SW10 0BL |
Secretary Name | John Edward Richard Lumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(70 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stokenchurch Street London SW6 4TR |
Registered Address | C/O McKelvie & Company 82 Wandsworth Bridge Road London SW6 2TF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £121,313 |
Cash | £16,507 |
Current Liabilities | £2,880 |
Latest Accounts | 25 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
26 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
13 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2007 | Application for striking-off (1 page) |
9 March 2007 | Return made up to 25/01/07; full list of members (2 pages) |
21 September 2006 | Total exemption full accounts made up to 25 March 2006 (8 pages) |
4 May 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
16 December 2005 | Total exemption full accounts made up to 25 March 2005 (8 pages) |
19 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
22 June 2004 | Return made up to 25/01/04; full list of members (7 pages) |
24 May 2004 | Total exemption full accounts made up to 25 March 2004 (9 pages) |
15 May 2004 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
21 January 2003 | Total exemption full accounts made up to 25 March 2002 (9 pages) |
26 January 2002 | Return made up to 25/01/02; full list of members
|
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 99 bishopsgate london EC2M 3XD (1 page) |
31 January 2001 | Return made up to 25/01/01; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 25 March 2000 (8 pages) |
30 January 2000 | Return made up to 25/01/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 25 March 1999 (9 pages) |
3 March 1999 | Return made up to 25/01/99; full list of members (6 pages) |
14 January 1999 | Full accounts made up to 25 March 1998 (8 pages) |
26 January 1998 | Full accounts made up to 25 March 1997 (8 pages) |
26 January 1998 | Return made up to 25/01/98; no change of members (4 pages) |
30 January 1997 | Return made up to 25/01/97; no change of members
|
25 January 1997 | Full accounts made up to 25 March 1996 (8 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: 41 tower hill london EC3N 4HA (1 page) |
24 January 1996 | Return made up to 25/01/96; full list of members
|
24 January 1996 | Full accounts made up to 25 March 1995 (8 pages) |