Clarens
1815
Switzerland
Director Name | Mrs Gloria Korenberg |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1991(29 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 22 July 2008) |
Role | Personal Assistant |
Correspondence Address | 444 East 82nd Street New York 10028 America |
Director Name | Madeline Villard |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 25 July 1993(31 years, 1 month after company formation) |
Appointment Duration | 15 years (closed 22 July 2008) |
Role | Office Manageress |
Correspondence Address | Rue De La Rivaz Villeneuve 1844 |
Secretary Name | Gb Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 1991(29 years, 1 month after company formation) |
Appointment Duration | 17 years (closed 22 July 2008) |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Director Name | Roger Noel Greene |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(31 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 25 July 1993) |
Role | Publishing Executive |
Correspondence Address | Flat 8 180 Sloane Street London Sw1 |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £145,347 |
Current Liabilities | £7,111,956 |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2008 | Return of final meeting of creditors (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
17 February 2006 | S/S cert.:-release of liquidator (1 page) |
10 February 2006 | C/O replacement of liquidator (37 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 1 more london place london SE1 2AF (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 65 st edmunds church street salisbury SP1 1EF (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 100A chalk farm road london NW1 8EJ (1 page) |
28 November 2003 | Crt. Order-change of liquidator (13 pages) |
28 November 2003 | Appointment of a liquidator (1 page) |
25 November 2003 | Sec of state's release of liq (1 page) |
27 October 2003 | Appointment of a voluntary liquidator (1 page) |
3 November 1994 | Order of court to wind up (3 pages) |
2 August 1994 | Appointment of a voluntary liquidator (1 page) |
28 July 1994 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 October 1993 | Return made up to 25/07/93; no change of members; amend (6 pages) |
24 September 1992 | Return made up to 25/07/92; full list of members
|