London
W14 0HY
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 February 2001(13 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 January 2007) |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Director Name | Trevor Robinson Donnelly |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 1994) |
Role | Consultant |
Correspondence Address | La Vaurocque Sark GY9 0SA |
Director Name | Nicholas Anthony Beresford Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 1994) |
Role | Businessman |
Correspondence Address | 28 Wingate Road London W6 0UR |
Director Name | Trevor Robinson Donnelly |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | La Vaurocque Sark GY9 0SA |
Director Name | Christianne Helena Louise Creber |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2000) |
Role | Secretary |
Correspondence Address | Little Rocques Flat Rocques De St Clair,Rue Des Pointes Rocques Delancey St Sampsons Guernsey GY2 4HN |
Director Name | Vladimir Mikhailovitch Gurychev |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 December 2000(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2006) |
Role | Chairman Of The Board Of Direc |
Correspondence Address | Russia,Moscow,Vorontsovskaya Str 30 Apt 51 Moscow 109044 Russian Federation |
Director Name | Alexandre Troubetzkoi |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2006) |
Role | Bus Director |
Correspondence Address | 14, Rue Jean Bauvinon Jouy En Josas 78350 France |
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1990(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 1994) |
Correspondence Address | 2nd Floor Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1995) |
Correspondence Address | Fourth Floor 50 Hans Crescent Knightsbridge London |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1995(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 October 2001) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Registered Address | Suite 401 302 Regent Street London W1B 3HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £975,746 |
Cash | £57,342 |
Current Liabilities | £6,043 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2006 | Application for striking-off (1 page) |
10 May 2006 | Return made up to 09/03/06; full list of members (2 pages) |
9 May 2006 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2006 | Withdrawal of application for striking off (1 page) |
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2006 | Application for striking-off (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
24 March 2005 | Return made up to 09/03/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 March 2004 | Return made up to 09/03/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
27 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: suite 401 302 regent street london W1R 6HH (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Return made up to 09/03/01; full list of members
|
25 September 2001 | New director appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary's particulars changed (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 4TH floor. 50,Hans crescent. Knightsbridge. London. SW1X 0NB (1 page) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 December 2000 | New director appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 09/03/00; full list of members (9 pages) |
15 March 2000 | Ad 02/02/00--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
5 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
6 August 1999 | Return made up to 02/07/99; no change of members (8 pages) |
7 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | New director appointed (10 pages) |
29 July 1998 | Return made up to 02/07/98; no change of members (18 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 February 1998 | New director appointed (3 pages) |
8 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
31 July 1997 | Return made up to 02/07/97; full list of members (8 pages) |
24 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
9 August 1996 | Return made up to 02/07/96; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 July 1995 | Return made up to 02/07/95; full list of members (48 pages) |
6 April 1995 | Director resigned;new director appointed (18 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 February 1994 | Memorandum and Articles of Association (16 pages) |
2 March 1988 | Incorporation (25 pages) |