Company NameTalents Models Limited
Company StatusDissolved
Company Number01505348
CategoryPrivate Limited Company
Incorporation Date1 July 1980(43 years, 10 months ago)
Dissolution Date9 May 2000 (23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdmond Ries
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityLuxembourg
StatusClosed
Appointed12 January 1993(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 09 May 2000)
RoleAccounting Consultant
Correspondence Address11 Boulevard Du Prince Henri
PO Box 410
Luxembourg
L 1724
Foreign
Director NamePhilip Murray Stokes
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Sark
Channel Islands
GY9 0SA
Director NameVeronica Joan Stokes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Sark
Channel Islands
GY9 0SA
Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed22 February 1993(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 09 May 2000)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Director NamePeter Robert Foote
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1993)
RoleAccountant
Correspondence AddressLes Etoiles, Les Beaucamps
Castel
Guernsey
GY5 7DS
Director NameBernard Clifford Inder
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1993)
RoleAccountant
Correspondence AddressTerra-Nova
Les Varendes
Castel
Guernsey
Channel Islands
Director NameBetty Terry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1993)
RoleFinancial Consultant
Correspondence AddressLe Pre De L'Eglise
Sark
Channel
Director NameMr James Michael Smith Terry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1993)
RoleFinancial Consultant
Correspondence AddressLe Pre De L'Eglise
Sark
Channel Islands
Secretary NameMr Philip Charles Retz
NationalityBritish
StatusResigned
Appointed12 January 1993(12 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1993)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Grand Pre
Route De St Andre
St Andrews
Guernsey
GY6 8UL

Location

Registered AddressSuite 205 Moghul House
57 Grosvenor Street
London
W1X 9DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999Strike-off action suspended (1 page)
3 June 1998Registered office changed on 03/06/98 from: caprice house 3 new burlington street london. W1X 1FE (1 page)
21 January 1998Return made up to 12/01/98; no change of members (4 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
30 January 1997Return made up to 12/01/97; full list of members (6 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 April 1996Director resigned (1 page)
1 February 1996Return made up to 12/01/96; no change of members (6 pages)
14 December 1995Full accounts made up to 31 December 1994 (10 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)