London
SW1W 9JJ
Secretary Name | Mr Daan Matheussen |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 01 June 2000(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Prescot Street London E1 8BB |
Director Name | Mr John Tudor Williams |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1991(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2000) |
Role | Consultant |
Correspondence Address | 22 Jasmine Close Goldsworth Park Woking Surrey GU21 3RQ |
Secretary Name | Mr Michael Leigh Diner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Steeple Close Poole Dorset BH17 9BJ |
Director Name | Mr Frazer Keith Elliot Imrie |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Alexandra Road Reading Berkshire RG1 5PF |
Director Name | Mr David Robert Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 South Close Ipswich Suffolk IP4 2TH |
Director Name | Anthony Severn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2000) |
Role | Marine Consultant |
Correspondence Address | 12 Onslow Way Woking Surrey GU22 8QX |
Secretary Name | Mrs Jane Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2000) |
Role | Marine Consultant |
Correspondence Address | 87 Belvedere Road Upper Norwood London SE19 2HX |
Registered Address | 9 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £208,828 |
Cash | £1,369 |
Current Liabilities | £6,134 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
14 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 March 2003 | Return made up to 17/02/03; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 April 2002 | Resolutions
|
1 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
22 June 2000 | Return made up to 17/02/00; full list of members (7 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 March 1999 | Return made up to 17/02/99; no change of members (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
12 March 1998 | Return made up to 17/02/98; full list of members (8 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: worship mews 91 worship street london EC2A abe (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
21 March 1997 | Return made up to 17/02/97; no change of members
|
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 April 1995 | Return made up to 17/02/95; no change of members (6 pages) |