Vaud
Switzerland
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2001(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 September 2003) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Director Name | Mr Philip Martin Ridal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(44 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 April 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ham Street Richmond Surrey TW10 7HR |
Director Name | Reginald Stringer |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | Pipers Landing Green Lane Albury Guildford GU5 9EP |
Director Name | Mr Stephan Anthony Wingate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(44 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Secretary Name | Mr Anthony Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1992(44 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | Flat 81 Darwin Court 2-24 Gloucester Avenue London NW1 7BQ |
Secretary Name | Brian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(46 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 14 Shirley Avenue Cheam Sutton Surrey SM2 7QR |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(46 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 June 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Mr Michael John Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(53 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £29,165 |
Latest Accounts | 24 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 23 September |
30 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | Location of register of members (1 page) |
26 February 2002 | Return made up to 05/01/02; full list of members (5 pages) |
21 August 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Accounting reference date extended from 24/03/01 to 23/09/01 (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 05/01/01; full list of members (5 pages) |
20 January 2001 | Accounts for a dormant company made up to 24 March 2000 (6 pages) |
10 October 2000 | Director's particulars changed (1 page) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
19 December 1999 | Accounts for a dormant company made up to 24 March 1999 (5 pages) |
25 January 1999 | Accounts for a dormant company made up to 24 March 1998 (5 pages) |
25 January 1999 | Return made up to 05/01/99; full list of members (7 pages) |
23 February 1998 | Return made up to 05/01/98; no change of members (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 24 March 1997 (5 pages) |
20 January 1997 | Return made up to 05/01/97; full list of members (5 pages) |
12 November 1996 | Accounts for a dormant company made up to 24 March 1996 (5 pages) |
2 February 1996 | Return made up to 05/01/96; full list of members (8 pages) |
31 October 1995 | Accounts for a dormant company made up to 24 March 1995 (5 pages) |
4 February 1994 | Full accounts made up to 26 March 1993 (9 pages) |
31 May 1992 | Full accounts made up to 24 March 1991 (12 pages) |