London
SW3 2AD
Director Name | Raymond James Morgan |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1995(9 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 15 November 2005) |
Role | Farmer |
Correspondence Address | Leadon Court Fromes Hill Herefordshire HR8 1HT Wales |
Director Name | Mr James Edward Aves |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 25 Holroyd Road London SW15 6LN |
Director Name | Mr John David Bieber |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Furzefield Farm Frylands Lane Wineham Henfield West Sussex BN5 9BS |
Director Name | Nicola Evelyn Kisch |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 15 Vincent Square London SW1P 2NA |
Director Name | John Anthony Quelch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Associate Professor |
Country of Residence | United States |
Correspondence Address | 57 Baker Bridge Road Lincoln Massachusetts 01773 United States |
Secretary Name | Nicola Evelyn Kisch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 85 St Georges Square London SW1V 3QW |
Director Name | Alan Richard Dresher |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 May 2003) |
Role | Investor |
Correspondence Address | 21 Pierrepont Street Brooklyn New York Usa Foreign |
Secretary Name | Lynda Anne Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 19 Evelyn Mansions Carlisle Place London SW1P 1NH |
Secretary Name | Thomas Dale McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Grove Haven Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Ferdinand Habsburg |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 1999) |
Role | Managing Director Ecm Europe |
Correspondence Address | 16 Moorhouse Road London W2 5DJ |
Secretary Name | David James Asher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 January 2004) |
Role | Accountant |
Correspondence Address | 72 Lullington Garth Woodside Park London N12 7BU |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(9 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 February 1996) |
Correspondence Address | 1 Old Burlington Street London W1S 3NL |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2005 | Notice of completion of voluntary arrangement (6 pages) |
15 April 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2005 (2 pages) |
7 May 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2004 (2 pages) |
23 April 2004 | Return made up to 31/10/03; no change of members
|
21 April 2004 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
27 January 2004 | Secretary resigned (1 page) |
19 September 2003 | Form 1.1 (modification report) (7 pages) |
11 August 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
27 May 2003 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
31 March 2003 | Form 1.14 moratorium end 21.3.03 (1 page) |
7 March 2003 | Moratorium start 24/02/03 (1.11) (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: john stow house 18 bevis marks london EC3A 7ED (1 page) |
4 December 2002 | Return made up to 31/10/02; full list of members (13 pages) |
30 November 2001 | Return made up to 31/10/01; full list of members
|
1 October 2001 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: st clare houses 30-33 minories london EC3N 1DU (1 page) |
9 January 2001 | Return made up to 31/10/00; full list of members
|
20 December 2000 | Full accounts made up to 30 April 2000 (21 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members
|
28 October 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
7 October 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
22 January 1999 | Ad 14/01/99--------- £ si [email protected]=500 £ ic 63543/64043 (2 pages) |
12 January 1999 | Memorandum and Articles of Association (20 pages) |
3 December 1998 | Return made up to 31/10/98; full list of members
|
8 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
1 April 1998 | New secretary appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
20 November 1997 | Ad 31/10/97--------- £ si [email protected] (2 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members
|
22 September 1997 | Resolutions
|
22 September 1997 | Ad 17/09/97--------- £ si [email protected]=2500 £ ic 58543/61043 (2 pages) |
22 September 1997 | Resolutions
|
27 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 March 1996 | Registered office changed on 20/03/96 from: 9B ladbroke grove holland park london W11 3BD (1 page) |
27 November 1995 | Return made up to 31/10/95; full list of members
|
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Memorandum and Articles of Association (54 pages) |
15 May 1995 | Particulars of contract relating to shares (4 pages) |
15 May 1995 | Ad 31/12/94--------- £ si [email protected] (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 April 1995 | Ad 31/12/94--------- £ si [email protected]=430 £ ic 58113/58543 (2 pages) |
18 April 1995 | Director resigned (2 pages) |
28 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 July 1994 | Particulars of contract relating to shares (3 pages) |
8 April 1994 | Particulars of contract relating to shares (3 pages) |
8 April 1994 | Ad 02/02/94--------- £ si [email protected] (2 pages) |
4 March 1994 | Ad 02/02/94--------- £ si [email protected]=128 £ ic 57985/58113 (2 pages) |
11 January 1993 | Ad 04/01/93--------- £ si [email protected]=250 £ ic 57735/57985 (2 pages) |
1 December 1989 | Particulars of mortgage/charge (5 pages) |
21 December 1987 | Wd 20/11/87 ad 06/11/87--------- premium £ si [email protected]=1300 £ ic 49375/50675 (2 pages) |
25 October 1987 | Wd 20/10/87 ad 17/09/87--------- premium £ si [email protected]=3480 (2 pages) |