Oberbort
3780 Gstaad
Switzerland
Director Name | Ramon Mac-Crohon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 22 September 1992(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 20 December 2005) |
Role | Lawyer |
Correspondence Address | PO Box 1990 San Juan Puerto Rico 00902 |
Director Name | Mr Frank Stansil |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 December 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Roselea 10 Dulwich Village London SE21 7AL |
Secretary Name | City Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 December 2005) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street London E1W 1YW |
Director Name | Mr Nazaret Gulvanessian |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 31 Tring Avenue Ealing London W5 3QD |
Director Name | Mr Patrick Anthony Ewen Bellville |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 1995) |
Role | Restaurateur |
Correspondence Address | Manor Farm House Cliddesden Basingstoke Hampshire RG25 2JB |
Director Name | Agustin Larragan Silva |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 April 1997(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Avd Claveles 18-Majadahouda Madrid 28046 |
Registered Address | St Alphage House 4th Floor 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £894,899 |
Gross Profit | £437,399 |
Net Worth | £99,570 |
Cash | £61,608 |
Current Liabilities | £359,096 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2005 | Application for striking-off (1 page) |
21 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 September 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
31 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
18 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
5 September 2001 | Return made up to 20/08/01; full list of members (7 pages) |
20 August 2001 | Director resigned (1 page) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Return made up to 20/08/00; no change of members (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1999 | Return made up to 20/08/98; full list of members (9 pages) |
29 October 1999 | Return made up to 20/08/99; full list of members (9 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 August 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
28 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
9 September 1997 | Return made up to 20/08/97; full list of members (7 pages) |
6 July 1997 | Resolutions
|
4 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
24 April 1997 | New director appointed (2 pages) |
20 March 1997 | Return made up to 20/08/96; full list of members (9 pages) |
29 February 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
26 October 1995 | Ad 05/10/95--------- £ si 25000@1=25000 £ ic 800000/825000 (4 pages) |
10 October 1995 | Return made up to 20/08/95; full list of members (14 pages) |
31 July 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
14 March 1995 | Director resigned (2 pages) |