1204 Geneva
Switzerland
Secretary Name | Monique Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1994(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 7 Rue De La Fontaine 1204 Geneva Switzerland |
Secretary Name | Mrs Karen Fife |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 July 2002) |
Role | Secretary |
Correspondence Address | 15 Chaffinch Way Paddock Wood Kent TN12 6XL |
Director Name | Charles Herzka |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 1998) |
Role | Attorney |
Correspondence Address | 3177 Bedford Avenue Brooklyn New York Ny 11210 |
Director Name | Mr Mark Stephen Lawrence Stern |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Goodyers Gardens Hendon London NW4 2HD |
Director Name | William George Stern |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 April 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 West Heath Avenue London NW11 7QS |
Secretary Name | Jean Andre Favre |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 02 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1994) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 7 Rue De La Fontaine 1204 Geneva Switzerland |
Secretary Name | Teresa Catherine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1994) |
Role | Company Director |
Correspondence Address | 120a Grove Avenue Hanwell Ealing London W7 3ES |
Secretary Name | Anne Coughlan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1994(6 years after company formation) |
Appointment Duration | 7 years (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Hamilton Road Ealing London W5 2EE |
Registered Address | 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Application for striking-off (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 December 2001 | Resolutions
|
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
20 March 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2001 | Return made up to 02/08/00; full list of members
|
14 March 2001 | New secretary appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
8 September 1999 | Return made up to 02/08/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
29 January 1999 | Resolutions
|
29 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
13 October 1998 | Location of debenture register (1 page) |
13 October 1998 | Return made up to 02/08/98; no change of members (11 pages) |
7 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 September 1998 | Resolutions
|
13 February 1998 | Director resigned (1 page) |
29 January 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 October 1997 | Location of register of members (1 page) |
22 September 1997 | Return made up to 02/08/97; full list of members (15 pages) |
10 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 June 1997 | Resolutions
|
25 April 1997 | Secretary's particulars changed (1 page) |
15 April 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
8 September 1996 | Return made up to 02/08/96; no change of members (11 pages) |
12 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 September 1995 | Return made up to 02/08/95; no change of members (22 pages) |
3 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |