London
W8 6JW
Secretary Name | John Dudley Spiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lexham Mews London W8 6JW |
Director Name | Laurence Nicole Spiers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British/French |
Status | Closed |
Appointed | 07 February 2000(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2004) |
Role | Company Director |
Correspondence Address | 8 Lexham Mews London W8 6JW |
Director Name | Mr Roger Joseph Carroll |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 1996) |
Role | Financial Journalist |
Correspondence Address | 81 Thetford Road New Malden Surrey KT3 5DS |
Director Name | Mr Nicholas John Percival |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | First Floor 83 Belmont Hill Lewisham SE13 5AX |
Director Name | John Selby Hall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(8 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 22 River Green Hamble Hampshire SO31 4JA |
Registered Address | 20 Masons Yard London SW1Y 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2003 | Application for striking-off (1 page) |
22 August 2002 | Full accounts made up to 31 May 2002 (9 pages) |
10 May 2002 | Return made up to 17/02/02; full list of members (6 pages) |
14 December 2001 | Full accounts made up to 31 May 2001 (7 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
19 March 2001 | Return made up to 17/02/01; full list of members
|
18 April 2000 | Return made up to 17/02/00; full list of members
|
29 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
6 December 1999 | Full accounts made up to 31 May 1999 (7 pages) |
18 March 1999 | Return made up to 17/02/99; no change of members (5 pages) |
11 November 1998 | Full accounts made up to 31 May 1998 (8 pages) |
15 June 1998 | Company name changed best investment LIMITED\certificate issued on 16/06/98 (2 pages) |
19 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 May 1997 (8 pages) |
14 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
29 August 1996 | Return made up to 17/02/96; full list of members
|
28 January 1996 | Registered office changed on 28/01/96 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
16 March 1995 | Full accounts made up to 31 May 1994 (13 pages) |