Room 181
London
W1Y 3DB
Director Name | Hidetoshi Okada |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 03 July 1996(10 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 June 2001) |
Role | Business Consultant |
Correspondence Address | 55 Park Lane Room 181 London W1Y 3DB |
Director Name | Mr Alastair Grahame Mountjoy Bayne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Holme Cottage Ripley Lane West Horsley Leatherhead Surrey KT24 6JR |
Director Name | Clare Anne Stevenson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 7 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 26 September 1991) |
Role | Company Director |
Correspondence Address | 1 Phoenix Court Guildford Surrey GU1 3EY |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 February 1994) |
Role | Company Director |
Correspondence Address | 16 Earlsbourne Church Crookham Fleet Hampshire GU13 0XG |
Secretary Name | Mr Alastair Grahame Mountjoy Bayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Holme Cottage Ripley Lane West Horsley Leatherhead Surrey KT24 6JR |
Director Name | Edmund O'Keeffe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | The Studio 45 Baker Street Weybridge Surrey KT13 8AE |
Director Name | Andrew O Keeffe |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1996) |
Role | SAD |
Correspondence Address | The Studio 45 Baker Street Weybridge Surrey KT13 8AE |
Secretary Name | Andrew O Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1996) |
Role | Company Director |
Correspondence Address | The Studio 45 Baker Street Weybridge Surrey KT13 8AE |
Director Name | Nick Harvey Bunick |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 1998) |
Role | Company Director |
Correspondence Address | 5285 S W Meadows Road Lake Oswego 97035 Oregon United States Of America |
Director Name | Richard Francis Hoe |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 1998) |
Role | Business Consultant |
Correspondence Address | 28 Bartle Road London W11 1RF |
Secretary Name | Richard Francis Hoe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 1998) |
Role | Business Consultant |
Correspondence Address | 28 Bartle Road London W11 1RF |
Director Name | Abe Pauls |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 1996(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1998) |
Role | Business Consultant |
Correspondence Address | 5285 South West Meadows Road Suite 377 Lake Oswego Oregon United States |
Secretary Name | Peter John Colin Kefford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 June 1999) |
Role | Chartered Engineer |
Correspondence Address | 2 Warren Lodge Drive Kingswood Court Tadworth Surrey KT20 6QN |
Registered Address | 55 Park Lane Room 181 London W1Y 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2000 | Strike-off action suspended (1 page) |
20 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | Strike-off action suspended (1 page) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 June 1999 | Secretary resigned (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Full accounts made up to 31 December 1996 (13 pages) |
3 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Return made up to 20/02/98; full list of members (6 pages) |
15 May 1998 | Director's particulars changed (1 page) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: suite 320 116 park street london W1Y 4NN (1 page) |
5 June 1997 | Return made up to 20/02/97; change of members
|
5 June 1997 | Full accounts made up to 31 December 1995 (13 pages) |
2 September 1996 | Return made up to 20/02/96; full list of members (8 pages) |
16 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: po box 9403 16 - 18 strutton ground london SW1P 2ZA (1 page) |
25 June 1996 | New secretary appointed;new director appointed (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned;director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
19 October 1995 | Registered office changed on 19/10/95 from: 3RD floor 24 old bond street london W1X 3DA (1 page) |
8 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | Return made up to 20/02/95; full list of members
|
3 April 1995 | Secretary resigned;director resigned (2 pages) |