1-4 Argyll Street
London
W1V 1AD
Director Name | Sarah Lee Jones Corporation (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 1999(21 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month |
Correspondence Address | 34-20 Calle 34 Panama 5 Foreign |
Director Name | Anne Phipps |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 1995) |
Role | Secretary |
Correspondence Address | 30 Coulter Close Cuffley Hertfordshire EN6 4RR |
Director Name | Derek John Phipps |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 1995) |
Role | Consultant Engineer |
Correspondence Address | 30 Coulter Close Cuffley Hertfordshire EN6 4RR |
Secretary Name | Anne Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(14 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 30 Coulter Close Cuffley Hertfordshire EN6 4RR |
Director Name | Mr Stefano Enrico Mario Lucatello |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Bacchus Lane South Cave Hull East Yorkshire HU15 2ER |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1995(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(19 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 1999) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1997(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1998) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Registered Address | 4th Floor Palladium House 1-4 Argyll Street London W1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Next Accounts Due | 30 April 1998 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 26 May 2017 (overdue) |
---|
31 January 2002 | Order of court to wind up (2 pages) |
---|---|
30 January 2002 | Order of court - restore & wind-up 30/01/02 (1 page) |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
4 November 1999 | Return made up to 12/05/99; no change of members (4 pages) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Secretary resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 3C stanbrook house 2-5 old bond street london W1X 3TB (1 page) |
6 August 1998 | Return made up to 12/05/98; no change of members (4 pages) |
16 September 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 September 1997 | Return made up to 12/05/97; full list of members
|
28 August 1997 | Registered office changed on 28/08/97 from: mill house bacchus lane south cave hull east yorkshire HU15 2ER (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
3 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 October 1995 | New director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 3RD floor palladium house 1-4 argyll street london W1V 1AD (1 page) |
18 October 1995 | New secretary appointed (2 pages) |
19 July 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
29 June 1995 | Return made up to 12/05/95; full list of members (6 pages) |