Douglas
Isle Of Man
Director Name | Pierre Keller |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 20 December 2000(16 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 April 2004) |
Role | Administrator |
Correspondence Address | 12 Rue Verdaine Geneva Ch-1204 Foreign |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 April 2004) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | Mr Roger Prelaz |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | Giurins Vaud Foreign |
Director Name | Brian Hyslop |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 January 1999) |
Role | Company Director |
Correspondence Address | 73 King Edward Road Onchan Douglas Isle Of Man IM3 2AR |
Director Name | John Andrew Cowan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 27 Thirlmere Avenue Lakeside Gardens Onchan Isle Of Man IM3 2DR |
Director Name | Comequip International Corporation (Corporation) |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 30 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 February 2003) |
Correspondence Address | 380 Thirty One Street PO Box 7412 Panamas R De P Foreign |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 1991) |
Correspondence Address | 50 Queen Anne Street London W1M 0HQ |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,420 |
Net Worth | £10,088 |
Cash | £57,673 |
Current Liabilities | £52,166 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
9 October 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
23 September 2003 | Voluntary strike-off action has been suspended (1 page) |
21 August 2003 | Application for striking-off (1 page) |
10 March 2003 | Director resigned (1 page) |
28 August 2002 | Resolutions
|
6 August 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 6 babmaes street london SW1Y 6HD (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
28 July 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
6 September 2000 | Full accounts made up to 28 February 2000 (8 pages) |
22 August 2000 | Return made up to 30/06/00; full list of members
|
27 August 1999 | Full accounts made up to 28 February 1999 (7 pages) |
1 August 1999 | Secretary's particulars changed (1 page) |
9 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
19 March 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 28 February 1998 (8 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
7 December 1998 | Delivery ext'd 3 mth 01/03/98 (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 50 queen anne street london W1M ohq (1 page) |
11 September 1997 | Full accounts made up to 28 February 1997 (8 pages) |
3 October 1996 | Full accounts made up to 28 February 1996 (10 pages) |
23 September 1996 | Return made up to 30/06/96; no change of members (4 pages) |
27 September 1995 | Full accounts made up to 28 February 1995 (10 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |