Phoenix
Arizona Az 85018
United States
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 1985(5 days after company formation) |
Appointment Duration | 38 years, 7 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr John Colin Adams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 32 Dick Place Edinburgh Lothian EH9 2JB Scotland |
Director Name | Paul Anthony Ingles Gibson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 1993) |
Role | Director-Northern Europe |
Correspondence Address | Bridleways Sandy Lane Curridge Newbury Berkshire RG16 9DG |
Director Name | Werner Karl Koepf |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | Cuvilliesstrasse 10 Munich D 81679 Foreign |
Director Name | Dr Robert William Wilmot |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Business Executive |
Correspondence Address | The White House Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NR |
Director Name | Peng Yew Wong |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 1993) |
Role | Accountant |
Correspondence Address | 54 Pembroke Hanworth Bracknell Berks RG12 7RD |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,804,000 |
Net Worth | -£11,748,000 |
Cash | £617,000 |
Current Liabilities | £3,856,000 |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2004 | Dissolved (1 page) |
---|---|
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 June 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 100 new bridge street london EC4V 6JA (1 page) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
21 June 1999 | Liquidators statement of receipts and payments (5 pages) |
23 December 1998 | Liquidators statement of receipts and payments (5 pages) |
4 June 1998 | Liquidators statement of receipts and payments (5 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
3 June 1997 | Liquidators statement of receipts and payments (5 pages) |
21 June 1996 | Liquidators statement of receipts and payments (5 pages) |
21 December 1995 | Liquidators statement of receipts and payments (6 pages) |
9 June 1995 | Liquidators statement of receipts and payments (6 pages) |