London
NW11 0HH
Secretary Name | Mr Peter Wallace Flexner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 March 1992(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 5 Victoria Square London SW1W 0QY |
Director Name | Mr Peter Wallace Flexner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 May 1998(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 15 June 2004) |
Role | Consulting |
Correspondence Address | 5 Victoria Square London SW1W 0QY |
Director Name | John Gordon Cluff |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | The Windmill St Margarets Bay Dover Kent |
Director Name | Dr Gert Rudolf Flick |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Park House 7-11 Onslow Square London SW7 3NJ |
Director Name | Mr Anthony John Law |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strathmore Close Caterham Surrey CR3 5EQ |
Director Name | Victor Frank Law |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 11 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 23 September 1991) |
Role | Company Director |
Correspondence Address | 11 Clovelly Avenue Warlingham Surrey CR6 9HZ |
Secretary Name | Mr Anthony John Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strathmore Close Caterham Surrey CR3 5EQ |
Director Name | Mr Peter Wallace Flexner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 October 1997) |
Role | Company Director |
Correspondence Address | 5 Victoria Square London SW1W 0QY |
Director Name | Mr Paul Zachary Josefowitz |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 March 1992(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | Chesham House 30 Chesham Place London SW1X 8DL |
Registered Address | 1 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,119,190 |
Cash | £32,981 |
Current Liabilities | £274,928 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
20 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 November 2002 | Director resigned (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
24 May 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
3 November 1997 | Director resigned (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 February 1997 | Ad 26/05/95--------- £ si 100000@1 (2 pages) |
26 February 1997 | Return made up to 29/12/96; full list of members
|
15 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 29 chesham place london SW1X 8HB (1 page) |
24 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
13 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
18 December 1992 | Return made up to 29/12/92; change of members
|
27 April 1992 | Accounts for a small company made up to 30 June 1991 (6 pages) |
27 March 1992 | Return made up to 29/12/91; no change of members (8 pages) |
2 January 1992 | Memorandum and Articles of Association (19 pages) |