Unionville
19320 Pa
United States
Secretary Name | Mr Douglas Forbes Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(11 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Palace Road Kingston Upon Thames Surrey KT1 2LG |
Director Name | FMH Investments Nv (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2001(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 January 2009) |
Correspondence Address | 6 Jb Gossirweg Curaco The Netherlands Antilles |
Director Name | Robert Salmon Kretschmar |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 996 Centre Street Jamaica Plain Boston 02130 |
Director Name | Mr Rodney Brooks Yates |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old Rectory Marholm Peterborough PE6 7JA |
Secretary Name | Derek Anthony Fowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 34 Links Road West Wickham Kent BR4 0QN |
Director Name | Andrew John Hobson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 1995) |
Role | Chartered Accountant |
Correspondence Address | Ivy Cottage Singleborough Milton Keynes MK17 0RF |
Director Name | Derek Anthony Fowle |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 34 Links Road West Wickham Kent BR4 0QN |
Director Name | Ziad Makhzoumi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 26 February 2001) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 182 Oakwood Court Abbotsbury Road London W14 8JE |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £152,879 |
Net Worth | -£7,903,306 |
Cash | £135,514 |
Current Liabilities | £135,514 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 21 October 2008 (6 pages) |
1 October 2008 | Liquidators statement of receipts and payments to 1 September 2008 (9 pages) |
29 March 2008 | Liquidators statement of receipts and payments to 1 September 2008 (6 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 10 eastcheap london EC3M 1LX (1 page) |
13 March 2007 | Declaration of solvency (3 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Appointment of a voluntary liquidator (1 page) |
30 January 2007 | Return made up to 17/01/07; full list of members (11 pages) |
3 June 2006 | Full accounts made up to 31 October 2005 (14 pages) |
6 March 2006 | Return made up to 17/01/06; full list of members (11 pages) |
4 July 2005 | Auditor's resignation (1 page) |
19 April 2005 | Full accounts made up to 31 October 2004 (13 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members (11 pages) |
8 March 2004 | Full accounts made up to 31 October 2003 (13 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (11 pages) |
19 February 2003 | Full accounts made up to 31 October 2002 (13 pages) |
25 January 2003 | Return made up to 17/01/03; full list of members (11 pages) |
13 March 2002 | Full accounts made up to 31 October 2001 (12 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members (11 pages) |
16 June 2001 | New director appointed (2 pages) |
7 June 2001 | Director's particulars changed (1 page) |
24 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
15 March 2001 | Director resigned (1 page) |
1 February 2001 | Return made up to 17/01/01; full list of members (11 pages) |
20 March 2000 | Full accounts made up to 31 October 1999 (13 pages) |
29 January 2000 | Return made up to 17/01/00; full list of members (10 pages) |
15 November 1999 | Return made up to 27/09/99; full list of members (10 pages) |
22 September 1999 | Director's particulars changed (1 page) |
5 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 10 eastcheap london EC3M 1AJ (1 page) |
1 October 1998 | Return made up to 27/09/98; full list of members (9 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (15 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
19 February 1998 | New director appointed (3 pages) |
17 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Return made up to 27/09/97; full list of members (9 pages) |
3 June 1997 | Full accounts made up to 31 October 1996 (14 pages) |
4 October 1996 | Return made up to 27/09/96; full list of members (9 pages) |
14 July 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 October 1995 (14 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
4 October 1995 | Return made up to 27/09/95; full list of members (24 pages) |
7 June 1995 | Full accounts made up to 31 October 1994 (14 pages) |
3 June 1993 | Full accounts made up to 31 October 1992 (18 pages) |
29 June 1992 | Company name changed olliff & partners P.L.C.\certificate issued on 29/06/92 (2 pages) |
7 January 1992 | Full group accounts made up to 26 April 1991 (24 pages) |
21 May 1991 | Ad 01/05/91--------- £ si [email protected]=18750 £ ic 259785/278535 (2 pages) |
18 July 1990 | Full group accounts made up to 27 April 1990 (24 pages) |
25 January 1990 | Full group accounts made up to 5 May 1989 (21 pages) |
4 January 1990 | Memorandum and Articles of Association (50 pages) |
29 September 1989 | Wd 22/09/89 ad 22/08/89--------- premium £ si [email protected]=1000 £ ic 228639/229639 (2 pages) |
21 September 1989 | Memorandum and Articles of Association (51 pages) |
4 August 1988 | Full accounts made up to 24 April 1988 (16 pages) |
8 June 1988 | Wd 26/04/88 ad 14/04/88--------- premium £ si [email protected]=3375 (2 pages) |
24 March 1988 | Wd 22/02/88 ad 11/01/88--------- premium £ si [email protected]=20625 (2 pages) |
19 October 1987 | Return of allotments (1 page) |
26 September 1987 | Return of allotments (2 pages) |
29 July 1987 | Return of allotments (2 pages) |
21 July 1987 | Return of allotments (2 pages) |
12 May 1987 | Return of allotments (2 pages) |
23 April 1987 | Return of allotments (2 pages) |
10 November 1986 | Incorporation (15 pages) |