3-21 Finchley Road
London
NW8 9TX
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2003(21 years, 12 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Sergei Viktorovich Foster |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 1993) |
Role | Shipping Executive |
Correspondence Address | Flat 10 Ashley Gardens 192 Emery Hill Street London SW1P 1PN |
Director Name | John Neophytos Pisanis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 December 1998) |
Role | Shipping Executive |
Correspondence Address | 4 Sanderson Close West Horndon Brentwood Essex CM13 3TQ |
Director Name | Ann Rickard |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Shipping Executive |
Correspondence Address | St Georges 6 Shad Thames London SE1 2YU |
Director Name | Michael Yuryevich Sokolov |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Lawyer |
Correspondence Address | 25 Park Steps London W2 2YQ |
Director Name | Alexander Gurgenovich Tonunts |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 05 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 1993) |
Role | Shipping Executive |
Correspondence Address | 7 Archery Steps St Georges Fields Albion Street London W2 2YE |
Secretary Name | Mr John Alexander Conedera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 84 Eyre Court 3-21 Finchley Road London NW8 9TX |
Director Name | Raymond Sydney Hardy |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2000) |
Role | Shipping Executive |
Correspondence Address | Whitegates Kingsland Lane Leavenheath Colchester Essex CO6 4PD |
Secretary Name | Francis John Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 33 Augustus Road London SW19 6LW |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £175,072 |
Net Worth | £271,377 |
Cash | £284,504 |
Current Liabilities | £33,714 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 October 2004 | Dissolved (1 page) |
---|---|
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
8 April 2003 | Declaration of solvency (3 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: bond street house 14 clifford street london W1S 4JU (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
14 May 2002 | Return made up to 05/04/02; full list of members (5 pages) |
15 November 2001 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
29 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: bond street house 14 clifford street london W1X 1RE (1 page) |
16 May 2001 | Return made up to 05/04/01; full list of members (5 pages) |
16 May 2001 | Location of debenture register (1 page) |
16 May 2001 | Location of register of members (1 page) |
5 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 May 2000 | Return made up to 05/04/00; full list of members (5 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
1 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
18 December 1998 | Director resigned (1 page) |
22 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 July 1997 | Full group accounts made up to 31 March 1997 (13 pages) |
10 April 1997 | Return made up to 05/04/97; full list of members (7 pages) |
29 July 1996 | Full group accounts made up to 31 March 1996 (13 pages) |
15 April 1996 | Return made up to 05/04/96; full list of members (7 pages) |
3 August 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 May 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
6 April 1995 | Return made up to 05/04/95; full list of members (14 pages) |