1195 Dully
Switzerland
Foreign
Director Name | John Arne Larsson |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 18 February 1994(8 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Shipbroker |
Correspondence Address | 24 Musgrave Crescent London SW6 4QE |
Secretary Name | Dick Bergstrom |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 37 Rue De Rive Nyon 1260 Switzerland Foreign |
Director Name | Mr Ennis Tuel Cardew |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 1996) |
Role | Accountant |
Correspondence Address | The Grange Sleepers Hill Winchester Hants SO22 4NA |
Director Name | Mr Torbjorn Helmfried |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | Sturegatan 15b75223 Uppsala Foreign |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 1996) |
Correspondence Address | Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1996 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 July 2000 | Dissolved (1 page) |
---|---|
4 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 November 1999 | Liquidators statement of receipts and payments (6 pages) |
2 June 1999 | Liquidators statement of receipts and payments (6 pages) |
24 November 1998 | Liquidators statement of receipts and payments (6 pages) |
15 May 1997 | Appointment of a voluntary liquidator (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Statement of affairs (6 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 10 napier place london W14 8LG (1 page) |
6 February 1997 | Return made up to 24/09/96; no change of members (4 pages) |
6 February 1997 | Location of register of members (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: rowan house field lane teddington,mx TW11 9AW (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 October 1996 | Director resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
2 May 1996 | Ad 31/03/95--------- £ si [email protected] (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Nc inc already adjusted 31/03/95 (1 page) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 16 berkeley street london W1X 5AE (1 page) |
2 May 1996 | Director's particulars changed (1 page) |
2 May 1996 | Return made up to 24/09/95; full list of members (8 pages) |
13 June 1995 | Return made up to 24/09/94; full list of members (6 pages) |