London
N10 2LE
Secretary Name | Mr Mark Berry |
---|---|
Status | Closed |
Appointed | 25 February 2010(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 July 2013) |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Julian Christopher Slater |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 February 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rosebery Road London N10 2LE |
Director Name | Hilary Sears |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 20 Lancaster Road Wimbledon London SW19 5DD |
Director Name | Georges Oscar Orban |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 February 1993) |
Role | Consultant |
Correspondence Address | 21 Clos Du Paradis Cimal 1350 Belgium |
Secretary Name | Mr Julian Christopher Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(11 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 04 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Rosebery Road London N10 2LE |
Director Name | Wenda Jane Carroll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Executive |
Correspondence Address | 98 Clonmore Street London SW18 5HB |
Director Name | Edward Kelley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 24 Beverley Road Chiswick London W4 2LP |
Secretary Name | Wenda Jane Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 August 1993) |
Role | Executive |
Correspondence Address | 98 Clonmore Street London SW18 5HB |
Director Name | Hilary Sears |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 20 Lancaster Road Wimbledon London SW19 5DD |
Director Name | Bernard Henry Schulte |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1994(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1996) |
Role | Executive Search Consultant |
Correspondence Address | 36 Blenheim Terrace London NW8 0EG |
Secretary Name | Bernard Henry Schulte |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1994(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1996) |
Role | Executive Search Consultant |
Correspondence Address | 36 Blenheim Terrace London NW8 0EG |
Secretary Name | Leslie Ray Kelly |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 1999) |
Role | Executive Search Consultant |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Paul Martin Buchanan-Barrow |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(17 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 1999) |
Role | Executive Search |
Correspondence Address | 127 Queens Road Richmond Surrey TW10 6HF |
Director Name | Michael Dean Bekins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1999(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Executive Search Consultant |
Correspondence Address | 2208 Patricia Avenue Los Angeles California 90064 United States |
Secretary Name | Helen Anne Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | 39 Nevis Road London SW17 7QL |
Director Name | Kenneth Gordon Ross Maclennan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2003) |
Role | Executive Search |
Country of Residence | United Kingdom |
Correspondence Address | 49 Winchester Street London SW1V 4NY |
Director Name | Theodorus Buschman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2002(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2003) |
Role | Executive Search |
Correspondence Address | Flat 6 Riverlodge 128 Grosvenor Road London SW1V 3JY |
Director Name | Colin Frederick Harrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Burkes Road Beaconsfield Buckinghamshire HP9 1EE |
Secretary Name | Simon David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 February 2010) |
Role | Accountant |
Correspondence Address | 74 Roffes Lane Chaldon Surrey CR3 5PT |
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Korn Ferry International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,740 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2013 | Application to strike the company off the register (3 pages) |
13 March 2013 | Application to strike the company off the register (3 pages) |
27 February 2013 | Director's details changed for Mr Julian Christopher Slater on 1 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Director's details changed for Mr Julian Christopher Slater on 1 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Julian Christopher Slater on 1 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
26 February 2013 | Termination of appointment of Colin Frederick Harrison as a director on 19 November 2012 (1 page) |
26 February 2013 | Termination of appointment of Colin Harrison as a director (1 page) |
17 January 2013 | Statement of capital on 17 January 2013
|
17 January 2013 | Statement by directors (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Solvency statement dated 09/11/12 (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Statement by Directors (1 page) |
17 January 2013 | Statement of capital on 17 January 2013
|
17 January 2013 | Solvency Statement dated 09/11/12 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Colin Frederick Harrison on 25 February 2010 (2 pages) |
26 February 2010 | Appointment of Mr Mark Berry as a secretary (1 page) |
26 February 2010 | Termination of appointment of Simon Gill as a secretary (1 page) |
26 February 2010 | Director's details changed for Colin Frederick Harrison on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Termination of appointment of Simon Gill as a secretary (1 page) |
26 February 2010 | Appointment of Mr Mark Berry as a secretary (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page) |
22 July 2009 | Accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
20 November 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
20 November 2008 | Accounts made up to 30 September 2007 (6 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
2 August 2006 | Accounts made up to 30 September 2005 (5 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members
|
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts made up to 30 September 2004 (6 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
29 July 2004 | Accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
18 July 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
18 July 2003 | Accounts made up to 30 September 2002 (6 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 01/02/02; full list of members (4 pages) |
6 March 2002 | Return made up to 01/02/02; full list of members (4 pages) |
4 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 252 regent street london W1R 5DA (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 252 regent street london W1R 5DA (1 page) |
9 March 2001 | Return made up to 01/02/01; full list of members
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 01/02/01; full list of members (6 pages) |
9 March 2001 | New director appointed (2 pages) |
20 September 2000 | Return made up to 01/02/00; full list of members (7 pages) |
20 September 2000 | Return made up to 01/02/00; full list of members
|
8 September 2000 | Full accounts made up to 30 September 1999 (9 pages) |
8 September 2000 | Full accounts made up to 30 September 1999 (9 pages) |
4 October 1999 | Return made up to 01/02/99; full list of members
|
4 October 1999 | Return made up to 01/02/99; full list of members (6 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
15 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 June 1999 | Full accounts made up to 30 September 1997 (9 pages) |
15 June 1999 | Full accounts made up to 30 September 1997 (9 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
2 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
5 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 October 1996 | Full accounts made up to 30 September 1996 (9 pages) |
16 October 1996 | Full accounts made up to 30 September 1995 (9 pages) |
16 October 1996 | Full accounts made up to 30 September 1996 (9 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
12 April 1996 | Return made up to 01/02/96; no change of members (4 pages) |
12 April 1996 | Return made up to 01/02/96; no change of members
|
26 September 1995 | Full accounts made up to 30 September 1994 (14 pages) |
26 September 1995 | Full accounts made up to 30 September 1994 (14 pages) |
22 November 1990 | Resolutions
|
22 November 1990 | Memorandum and Articles of Association (12 pages) |
22 November 1990 | Resolutions
|
22 November 1990 | Memorandum and Articles of Association (12 pages) |
6 July 1990 | Resolutions
|
6 July 1990 | Resolutions
|