Apt 38b
New York
Usa
Foreign
Secretary Name | David Peter Oswald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 84 Clarence Road North South Benfield Essex SS7 1HT |
Director Name | Robert Ezra |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 2b Cadogan Gardens London N3 2HN |
Director Name | Mr Colin Howard Goodwin |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Roehampton Gate London SW15 5JS |
Director Name | Geoffrey Stuart Peterken |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 13 Dora Road London SW19 7EZ |
Secretary Name | Robert Ezra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 2b Cadogan Gardens London N3 2HN |
Director Name | Praful Davda |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 5 Claremont End Esher Surrey KT10 9LZ |
Director Name | Mr Laurence Adair Strike |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cothays Leckhampstead Newbury Berkshire RG20 8QG |
Director Name | Mr Harry Agis Stylianou |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70a Century Court Grove End Road London NW8 9LD |
Director Name | Mr Harry Kayombo Sardanis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 31 March 1995(21 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 29 January 1996) |
Role | Banker |
Correspondence Address | Apt 34a 418 East 59th Street New York 10022 United States |
Director Name | Mary Efterpi Stylianou |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Apt.23e 422 East 72nd Street New York Ny 10021 |
Secretary Name | Naren Maganlal Joshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 1995) |
Role | Company Director |
Correspondence Address | 23 Kempsey Close Luton Bedfordshire LU2 8TT |
Registered Address | Royex House 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 30 September 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 1996 | First Gazette notice for voluntary strike-off (1 page) |
5 September 1996 | Application for striking-off (1 page) |
29 August 1996 | Return made up to 20/06/96; no change of members
|
17 July 1995 | Return made up to 20/06/95; full list of members
|
17 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
13 July 1995 | New secretary appointed (2 pages) |
26 June 1995 | Secretary resigned (1 page) |
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Director resigned (2 pages) |
25 May 1995 | Registered office changed on 25/05/95 from: 20 st james's street london SW1A 1ES (1 page) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |