21 Bld De Suisse
Monaco Mc 98000
Foreign
Secretary Name | Ambassador Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 1997(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 January 2002) |
Correspondence Address | C/O Landmark Management S.A.M. 17 Avenue De La Costa Bp167 Monacocedex Mc 98004 Monaco |
Director Name | Mr Robin Christopher Nigel Cruikshank |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley House Heads Hill Newbury Berkshire RG19 8EW |
Secretary Name | Chiyako Cruikshank |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | Happy Valley Goldfinch Bottom Crookham Common Newbury Rg15 |
Registered Address | 90 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2001 | Application for striking-off (1 page) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
25 August 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 2 glynde mews walton street london SW3 1SB (1 page) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 925 finchley road london NW11 7PE (1 page) |
18 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 October 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
9 October 1995 | Return made up to 31/12/94; no change of members (8 pages) |