33 Chesham Place
London
SW1X 8HB
Director Name | Maurice Marc Aidan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 March 1990(4 years, 5 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Correspondence Address | Doctor Arce No 18 Madrid Foreign |
Director Name | Enrique De La Torre Lainez |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 March 1990(4 years, 5 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Correspondence Address | Isla De Oza No 59 Madrid Foreign |
Director Name | Jose Anselmo Barreiro Seoane |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 March 1990(4 years, 5 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Correspondence Address | General Diez Porlier No 95 Madrid Foreign |
Secretary Name | Fiduserv Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 1996(11 years after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | David Nussbaum |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1985(same day as company formation) |
Role | Banker |
Correspondence Address | 6 Gwendolen Avenue Putney London SW15 6EH |
Secretary Name | TEP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1991(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 1996) |
Correspondence Address | 7 Storeys Gate Westminster London SW1P 3AT |
Registered Address | 7 Storey's Gate Westminster London SW1P 3AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Next Accounts Due | 31 January 2002 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 15 October 2016 (overdue) |
---|
4 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2005 (2 pages) |
---|---|
4 November 2005 | Notice of completion of voluntary arrangement (5 pages) |
12 May 2005 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
15 April 2005 | Appointment of a liquidator (1 page) |
3 March 2005 | Order of court to wind up (1 page) |
18 February 2005 | Order of court to wind up (1 page) |
17 February 2005 | Restoration by order of the court (3 pages) |
12 September 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2000 | Director resigned (1 page) |
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1998 | Return made up to 01/10/98; no change of members (6 pages) |
15 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
31 December 1996 | Auditor's resignation (6 pages) |
16 December 1996 | Auditor's resignation (6 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
8 October 1996 | New secretary appointed (2 pages) |
29 September 1996 | Secretary resigned (1 page) |
30 July 1996 | Full accounts made up to 31 March 1994 (15 pages) |
30 July 1996 | Full accounts made up to 31 March 1995 (15 pages) |
4 October 1995 | Return made up to 13/10/95; full list of members (8 pages) |
3 March 1995 | Return made up to 13/10/94; no change of members (6 pages) |
13 September 1985 | Incorporation (21 pages) |