60 Queens Gate
London
SW7 5JP
Director Name | Shelby Jobe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 1995(64 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Financial Consultant |
Correspondence Address | 4775 Summit Ridge 2028 Reno Nv 89503 |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1991(60 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Correspondence Address | C/O 8 Baker Street London W1M 1DH |
Director Name | Mr John Bale |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(60 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 126 Hall Road Norwich Norfolk NR1 2PU |
Director Name | Mr Stephen Bland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(60 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1993) |
Role | Insurance Unerwriter |
Correspondence Address | 6 Temple Close London E11 1JN |
Secretary Name | Mr Stephen Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(60 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 6 Temple Close London E11 1JN |
Director Name | Dr Patrick William Murphy |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Usa Ireland |
Status | Resigned |
Appointed | 08 March 1993(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1995) |
Role | Commercial Business/Doctor Of Medicine |
Correspondence Address | Suite 235 1107 Hazeltine Boulevard Chaska Carver County Minnesota 55318-1006 United States |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
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 | £24,427,000 |
Current Liabilities | £1,831,000 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 December 2006 | Dissolved (1 page) |
---|---|
12 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
17 October 2005 | S/S release of liquidator (1 page) |
24 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
24 June 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
29 June 1999 | Liquidators statement of receipts and payments (5 pages) |
15 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 June 1998 | Liquidators statement of receipts and payments (5 pages) |
15 January 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Liquidators statement of receipts and payments (5 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Appointment of a voluntary liquidator (1 page) |
8 June 1996 | Registered office changed on 08/06/96 from: 95 frampton street london NW8 8NA (1 page) |
19 April 1996 | Return made up to 31/12/95; full list of members
|
19 December 1995 | Full accounts made up to 31 December 1994 (6 pages) |
15 September 1995 | Amended full accounts made up to 31 December 1993 (6 pages) |
26 July 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1993 (6 pages) |
14 March 1995 | Return made up to 31/12/94; change of members (10 pages) |
27 February 1994 | Full accounts made up to 31 December 1992 (6 pages) |