London
SW7 3BS
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 1997(11 years, 5 months after company formation) |
Appointment Duration | 27 years |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Mr Charles Sylvester Mollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Half Acre Les Huriaux St Andrew Guernsey Channel Islands GY6 8RF |
Director Name | Remy Robert Kawkabani |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Investment Advisor |
Correspondence Address | 60 Pont Street Mews House Knightsbridge London Sw1 |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2001 | Dissolved (1 page) |
---|---|
15 December 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2000 | Liquidators statement of receipts and payments (5 pages) |
24 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
23 August 1999 | Statement of affairs (6 pages) |
23 August 1999 | Appointment of a voluntary liquidator (1 page) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 84 grosvenor street london W1X 9DF (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 84 grosvenor street london W1X 9DF (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 16 bedford street covent garden london WC2E 9HF (1 page) |
9 April 1998 | Declaration of solvency (3 pages) |
9 April 1998 | Appointment of a voluntary liquidator (2 pages) |
9 April 1998 | Ex res re. Powers of liquidator (1 page) |
9 April 1998 | Resolutions
|
9 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
6 June 1997 | Full accounts made up to 31 March 1996 (12 pages) |
23 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 May 1997 | Auditor's resignation (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: suite 4D 103 mount street mayfair london W1Y 5HE (1 page) |
12 May 1997 | Secretary resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
11 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
4 April 1995 | Particulars of mortgage/charge (4 pages) |