44 Boulvevard D' Italie
Monte Carlo
Monaco 98000
Secretary Name | Frances Mary Kidd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 38 Lavenham Road Southfields London SW18 5HA |
Director Name | Mr David John Ewart |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courthill House Potterne Devizes Wiltshire SN10 5PN |
Director Name | Dr Jurg Zoller |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 December 1994) |
Role | Attorney At Law |
Correspondence Address | Seefeldstrasse 219 Zurich Ch-8008 Foreign |
Secretary Name | Mr Philip Morton Sigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Peterhouse Close Owlsmoor Sandhurst Berkshire GU47 0XD |
Registered Address | 79 Knightsbridge London SW1X 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£299,000 |
Current Liabilities | £979,000 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2006 | Application for striking-off (1 page) |
25 May 2005 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (9 pages) |
6 August 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
27 February 2004 | Return made up to 14/02/04; full list of members (9 pages) |
15 May 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
17 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
15 April 2002 | Return made up to 14/02/02; full list of members (9 pages) |
12 July 2001 | Accounts for a dormant company made up to 30 April 2001 (7 pages) |
24 May 2001 | Director resigned (1 page) |
10 April 2001 | Return made up to 14/02/01; full list of members (9 pages) |
22 September 2000 | Accounts for a dormant company made up to 30 April 2000 (7 pages) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2000 | Withdrawal of application for striking off (1 page) |
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2000 | Application for striking-off (1 page) |
16 March 2000 | Return made up to 14/02/00; full list of members (9 pages) |
7 October 1999 | Accounts for a dormant company made up to 30 April 1999 (8 pages) |
13 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (7 pages) |
16 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (9 pages) |
11 April 1997 | Return made up to 14/02/97; no change of members (4 pages) |
13 March 1997 | Accounts for a dormant company made up to 30 April 1996 (9 pages) |
4 March 1997 | Resolutions
|
12 May 1996 | Return made up to 14/02/96; full list of members (6 pages) |
4 March 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 21 knightsbridge london. SW1X 7LY (1 page) |
27 July 1995 | Company name changed lewis & peat holdings LIMITED\certificate issued on 28/07/95 (4 pages) |
9 May 1995 | Full group accounts made up to 30 April 1994 (21 pages) |