Helsinki 00980
Finland
Director Name | Jukka Sakari Viljami Peltola |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 30 May 1996(18 years after company formation) |
Appointment Duration | 8 years (closed 22 June 2004) |
Role | Company Director |
Correspondence Address | Kiiltokalliontie 2 A Espoo 02180 Finland |
Secretary Name | Eastgate Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 1996(18 years after company formation) |
Appointment Duration | 8 years (closed 22 June 2004) |
Correspondence Address | Eastgate House 40 Dukes Place London EC3A 7NH |
Director Name | Terence John Patrick Bates |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr Kari Pellikka |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1992) |
Role | Managing Director |
Correspondence Address | Lapin Maentie 1 Helsinki Foreign |
Director Name | Mr Penti Talonen |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 14 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | Litapaivankuja 8c22 Helsinki Foreign |
Secretary Name | Terence John Patrick Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Mr Toivo Henrik Makynen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 October 1992(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 May 1996) |
Role | General Manager Of Europe |
Correspondence Address | 37 De Vere Gardens London W8 5AW |
Director Name | Reino Rainer Juhani Aropuu |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 May 1996(18 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Valskarinkatu 3 A 14 Helsinki - 00260 Foreign |
Registered Address | Eastgate House 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | Director resigned (1 page) |
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Application for striking-off (1 page) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 June 2003 | Return made up to 14/06/03; full list of members
|
16 January 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members
|
17 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: eastgate house 40 duke's place london EC3A 7LP (1 page) |
9 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Return made up to 14/06/97; full list of members (8 pages) |
16 April 1997 | Secretary's particulars changed (1 page) |
27 February 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: eastgate house 40 dukes place london EC3A 7LP (1 page) |
18 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 1ST floor skandia house 23 college hill london EC4R 2SE (1 page) |
2 August 1996 | Secretary's particulars changed (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
9 July 1996 | Return made up to 14/06/96; full list of members (7 pages) |
27 June 1996 | Company name changed moorgate insurance (nominees) li mited\certificate issued on 28/06/96 (2 pages) |
16 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
4 December 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
14 August 1995 | Return made up to 14/06/95; no change of members (4 pages) |