London
NW11 6UL
Director Name | Mr Jorge De Azevedo |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 23 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | Liseron 5 Lausanne Foreign |
Director Name | Jakob Hirschbaeck |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 13 March 1995(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Solicitor |
Correspondence Address | 22 Clonmel Road London SW6 5BJ |
Director Name | Patrick Elie Azria |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 1997(9 years, 9 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 1 Bladon Lodge Boltons Place London SW5 0LS |
Secretary Name | Fiduserv Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 1996(9 years, 1 month after company formation) |
Appointment Duration | 27 years, 7 months |
Correspondence Address | Suite 6 Blandel Bridge House 56 Sloane Square London SW1W 8AX |
Director Name | Mr William Ernest Brown |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Tregera Burchetts Green Lane Burchetts Green Maidenhead Berkshire Sl6 |
Director Name | Mr Paul Parkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 March 1995) |
Role | Commodity Trader |
Correspondence Address | 11 Darvel Close Horsell Woking Surrey GU21 4XG |
Director Name | Werner Rolf Theodor Pick |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Farmside 28 Red Lane Claygate Esher Surrey KT10 0ES |
Secretary Name | TEP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 September 1996) |
Correspondence Address | 7 Storeys Gate Westminster London SW1P 3AT |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 August 2005 | Dissolved (1 page) |
---|---|
13 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
24 December 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 June 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
20 December 1999 | Liquidators statement of receipts and payments (5 pages) |
22 December 1998 | Appointment of a voluntary liquidator (1 page) |
22 December 1998 | Statement of affairs (10 pages) |
22 December 1998 | Resolutions
|
4 December 1998 | Registered office changed on 04/12/98 from: 7 storeys gate westminster london SW1P 3AT (1 page) |
29 April 1998 | Return made up to 23/04/98; full list of members (7 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 May 1997 | New director appointed (2 pages) |
16 May 1997 | Return made up to 23/04/97; no change of members (5 pages) |
2 January 1997 | Auditor's resignation (4 pages) |
18 December 1996 | Auditor's resignation (5 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
8 October 1996 | New secretary appointed (2 pages) |
29 September 1996 | Secretary resigned (1 page) |
30 July 1996 | Full accounts made up to 31 March 1995 (15 pages) |
30 July 1996 | Full accounts made up to 31 March 1994 (15 pages) |
22 April 1996 | Return made up to 23/04/96; no change of members (5 pages) |
17 May 1995 | Return made up to 23/04/95; full list of members (8 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |