Athens, 16673
Foreign
Director Name | David Andries John Marais |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 9a Tanza Road London NW3 2UA |
Director Name | Mr Robin Gordon Haddon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carmalt Gardens Putney London SW15 6NE |
Secretary Name | Mr Robin Gordon Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Carmalt Gardens Putney London SW15 6NE |
Director Name | Michael Paul Newbigin |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 1998) |
Role | Accountant |
Correspondence Address | 65 Burlington Lane London W4 3ET |
Director Name | Mr Stephen Francis Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elgin Place Saint Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Garry Ross Stephen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(16 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 7 Tanza Road London NW3 2UA |
Director Name | Mr Colin MacDonald Amies |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Docking Kings Lynn Norfolk PE31 8WA |
Director Name | Rodney Desmonde Morgan Lenthall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2002) |
Role | Company Director |
Correspondence Address | Mulberry Lodge Lodge Hill Road Farnham Surrey GU10 3RD |
Secretary Name | Mr Stephen Francis Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elgin Place Saint Georges Avenue Weybridge Surrey KT13 0BE |
Director Name | Henry Stewart Milton Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 2001) |
Role | Venture Capitalist |
Correspondence Address | Strathavon Manor Road Maidenhead Berkshire SL6 2QG |
Director Name | Mr Nicholas Lawrence Josephy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(18 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House 2-4 South Street Aldbourne Marlborough Wiltshire SN8 2DW |
Director Name | Lawrence Royston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 15 Fontayne Avenue Chigwell Essex IG7 5HB |
Secretary Name | Anthony Odegbaro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 179 Tradewinds London E16 2eq ME4 4LF |
Secretary Name | Ryan Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(20 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2004) |
Role | Management Accountant |
Correspondence Address | 76 Henry Doulton Drive Tooting Bec London SW17 6DD |
Director Name | Anthony Chacharone |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2008(25 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 January 2009) |
Role | IT Consultant |
Correspondence Address | 129 Kolokotroni Str Piraevs Gr-18536 Athens Greece |
Director Name | Stephen Joshua Clearman |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2008(25 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 21 November 2008) |
Role | Investments |
Correspondence Address | 52 Garner Road Valatie 12184 New York United States |
Director Name | Richard Vines |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2008(25 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 19 January 2009) |
Role | General Partner |
Correspondence Address | 303 Villa Drive Durham North Carolina 27712 United States |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(21 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 June 2005) |
Correspondence Address | Challoner House 19 Clerkenwell Close London EC1R 0RR |
Director Name | Bishop + Sewell Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(22 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 June 2005) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Director Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(22 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 June 2005) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Registered Address | C/O Martineau (Ref. Drj) 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,654,758 |
Cash | £243 |
Current Liabilities | £1,655,002 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Director appointed anthony chacharone (2 pages) |
20 January 2009 | Appointment terminated director anthony chacharone (1 page) |
20 January 2009 | Appointment terminated director richard vines (1 page) |
10 December 2008 | Director appointed richard vines (2 pages) |
10 December 2008 | Appointment terminated director stephen clearman (1 page) |
10 December 2008 | Director appointed stephen clearman (2 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 46 bedford square london WC1B 3DP (1 page) |
20 October 2008 | Withdrawal of application for striking off (1 page) |
1 October 2008 | Application for striking-off (1 page) |
7 August 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (2 pages) |
27 May 2008 | Full accounts made up to 28 February 2007 (18 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 22/08/07; no change of members (4 pages) |
26 July 2007 | Ad 11/07/07--------- £ si 392@1=392 £ ic 97441/97833 (2 pages) |
16 July 2007 | Resolutions
|
28 December 2006 | Group of companies' accounts made up to 28 February 2006 (21 pages) |
26 September 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 22/08/06; no change of members
|
11 September 2006 | Director's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: priory house 25 st johns lane london EC1M 4HD (1 page) |
13 September 2005 | Ad 04/03/05--------- £ si 23373@1 (4 pages) |
13 September 2005 | Return made up to 22/08/05; full list of members
|
5 August 2005 | Group of companies' accounts made up to 28 February 2005 (18 pages) |
5 July 2005 | Nc inc already adjusted 19/06/01 (1 page) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
5 July 2005 | Ad 04/03/05--------- us$ si [email protected]=80 us$ ic 1155/1235 (2 pages) |
5 July 2005 | Ad 03/06/05--------- us$ si [email protected]=668 us$ ic 1235/1903 £ si [email protected]=10666 £ ic 49318/59984 (2 pages) |
5 July 2005 | Ad 03/06/05--------- us$ si [email protected]=1815 us$ ic 1903/3718 £ si [email protected]=37456 £ ic 59984/97440 (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
24 March 2005 | Ad 04/03/05--------- £ si 8085@1=8085 £ ic 49318/57403 (2 pages) |
24 March 2005 | Group of companies' accounts made up to 28 February 2004 (18 pages) |
25 January 2005 | Return made up to 22/08/04; no change of members (6 pages) |
9 December 2004 | New secretary appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
10 December 2003 | Ad 03/12/03--------- us$ si [email protected]=41 us$ ic 1039/1080 (2 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
10 September 2003 | Return made up to 22/08/03; full list of members
|
30 May 2003 | Full accounts made up to 28 February 2002 (20 pages) |
3 April 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (1 page) |
5 March 2003 | Full accounts made up to 28 February 2001 (20 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed (1 page) |
22 January 2003 | Return made up to 22/08/02; full list of members
|
10 December 2002 | Director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Group of companies' accounts made up to 29 February 2000 (24 pages) |
24 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
23 February 2002 | Declaration of mortgage charge released/ceased (3 pages) |
31 October 2001 | Return made up to 22/08/01; full list of members (10 pages) |
23 August 2001 | Ad 19/06/01--------- £ si [email protected]=2888 £ ic 46430/49318 (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Ad 23/02/01--------- £ si [email protected]=30 £ ic 46400/46430 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (1 page) |
13 June 2001 | Particulars of mortgage/charge (7 pages) |
4 June 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
27 March 2001 | £ ic 47400/46400 30/10/00 £ sr 1000@1=1000 (1 page) |
18 January 2001 | Ad 19/12/00--------- £ si [email protected]=4000 £ ic 43400/47400 (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Ad 30/10/00--------- us$ si [email protected]=39 us$ ic 1000/1039 £ si [email protected]=12400 £ ic 31000/43400 (4 pages) |
18 December 2000 | Resolutions
|
18 December 2000 | Nc inc already adjusted 30/10/00 (1 page) |
8 December 2000 | New director appointed (2 pages) |
5 October 2000 | Return made up to 22/08/00; full list of members
|
23 November 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 22/08/99; full list of members (7 pages) |
23 July 1999 | Full group accounts made up to 28 February 1999 (18 pages) |
9 July 1999 | New director appointed (3 pages) |
9 July 1999 | Memorandum and Articles of Association (40 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Resolutions
|
8 July 1999 | S-div 17/06/99 (1 page) |
8 July 1999 | £ nc 100000/31000 24/06/99 (1 page) |
8 July 1999 | S-div conve 24/06/99 (1 page) |
8 July 1999 | Us$ nc 1000/1236 24/06/99 (1 page) |
8 July 1999 | Ad 25/06/99--------- £ si [email protected]=30000 £ ic 1000/31000 (2 pages) |
10 June 1999 | Nc inc already adjusted 02/06/99 (1 page) |
10 June 1999 | Memorandum and Articles of Association (13 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Ad 02/06/99--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages) |
10 June 1999 | Conve 02/06/99 (1 page) |
11 March 1999 | Full group accounts made up to 28 February 1997 (17 pages) |
11 March 1999 | Full group accounts made up to 28 February 1998 (17 pages) |
8 February 1999 | New director appointed (2 pages) |
18 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
15 October 1998 | Return made up to 22/08/98; full list of members (6 pages) |
30 July 1998 | Director resigned (1 page) |
31 December 1997 | Delivery ext'd 3 mth 28/02/97 (2 pages) |
2 November 1997 | Registered office changed on 02/11/97 from: albion house 6-7 benjamin street london EC1M 5QL (1 page) |
29 August 1997 | Return made up to 22/08/97; no change of members
|
13 August 1997 | Full group accounts made up to 29 February 1996 (16 pages) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Delivery ext'd 3 mth 29/02/96 (2 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Return made up to 22/08/96; full list of members (6 pages) |
27 March 1996 | Full group accounts made up to 28 February 1995 (16 pages) |
22 December 1995 | Delivery ext'd 3 mth 28/02/95 (2 pages) |
11 September 1995 | Return made up to 22/08/95; no change of members (4 pages) |
12 April 1995 | New director appointed (2 pages) |
11 September 1989 | Wd 29/08/89 ad 23/08/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 September 1989 | Resolutions
|
11 September 1989 | Particulars of contract relating to shares (3 pages) |
24 August 1989 | Resolutions
|
24 August 1989 | Nc inc already adjusted (2 pages) |
17 March 1983 | Company name changed\certificate issued on 17/03/83 (5 pages) |
24 January 1983 | Certificate of incorporation (1 page) |