London
WC2E 9EY
Director Name | Jussi Lahtinen |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 07 March 2001(37 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 27 Doves Yard London N1 0HQ |
Director Name | Eero Ahola |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | 14 Clifford Street London W1X 1RF |
Director Name | Mauri Erkki Sakari Annala |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | Laivasillankatu 14 A 14 Helsinki Sf00140 Finland |
Director Name | Mauri Erkki Sakari Annala |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 1995) |
Role | Company Director |
Correspondence Address | Laivasillankatu 14 A 14 Helsinki Sf00140 Finland |
Director Name | Mr Pentti Halonen |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | Second Floor 223 Regent Street London W1R 8JQ |
Director Name | Antero Lahtinen |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 1991(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | Court Farm Lodge 1 Eastway Epsom Surrey KT19 8SG |
Director Name | Christina Colliander |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 1995(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 October 1996) |
Role | Marketing Director Leisure Trv |
Correspondence Address | Tenholantie 4a10 Sf00280 Helsinki 28 Finland Foreign |
Director Name | Taina Tornstrom |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 August 1995(32 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 August 1998) |
Role | Business Controller |
Correspondence Address | Sampsantie 46 C17 00610 Helsinki Finland |
Director Name | Graham Ian Small |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(35 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 August 1999) |
Role | Marketing Director |
Correspondence Address | 24 Stanstead Road Caterham Surrey CR3 6AA |
Director Name | Lassi Pekka Sakaki Donkkonen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 August 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2001) |
Role | Assist Sales Mgr |
Correspondence Address | 18 Whistler Building Chelsea Gate London SW1W 8RB |
Director Name | Ms Marion Herron |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2001) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Thurleston Avenue Morden Surrey SM4 4BN |
Director Name | Robert Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lyminster Close Hayes Middlesex UB4 9YB |
Registered Address | Pkf (Uk) Llp Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,751 |
Cash | £2,657 |
Current Liabilities | £654,163 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Notice of move from Administration to Dissolution (7 pages) |
22 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
18 July 2006 | Administrator's progress report (7 pages) |
3 March 2006 | Result of meeting of creditors (4 pages) |
16 February 2006 | Statement of administrator's proposal (37 pages) |
27 January 2006 | Appointment of an administrator (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 31 bedford street london WC2E 9EY (1 page) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 September 2003 | Re section 394 (1 page) |
23 June 2003 | Return made up to 31/05/03; full list of members
|
12 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 August 2002 | Amended full accounts made up to 31 December 2001 (17 pages) |
12 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Return made up to 31/05/01; full list of members
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
20 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
22 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
18 May 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 November 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 31/05/99; no change of members
|
9 August 1999 | Full accounts made up to 31 March 1998 (16 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 November 1998 | New director appointed (2 pages) |
10 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (30 pages) |
14 August 1997 | Return made up to 31/05/97; full list of members (7 pages) |
11 November 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
10 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
23 May 1996 | Full accounts made up to 31 March 1996 (18 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Director resigned;new director appointed (2 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
29 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
30 March 1995 | Full accounts made up to 31 March 1994 (23 pages) |
1 May 1963 | Incorporation (18 pages) |
1 May 1963 | Certificate of incorporation (1 page) |