Greenwich
Connecticut 06831
06831
Secretary Name | Wayne Thomas Mowat |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 01 November 2002(14 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Finance Manager |
Correspondence Address | 39 Lawford Road London N1 5BJ |
Director Name | Stuart Gordon Fiddes |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 1 Old Schoolhouse Chantry Frome Somerset BA11 4PQ |
Director Name | Anthony James Stewart Temple |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Madrid Road Barnes London SW13 9PG |
Secretary Name | Anthony James Stewart Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Madrid Road Barnes London SW13 9PG |
Director Name | Mr Mark Edwin Riese |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Northway London NW11 6PB |
Director Name | David Charles Townsend Bickers |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1999) |
Role | Sales And Marketing |
Correspondence Address | 119 Esmond Road London W4 1JE |
Secretary Name | Raechel Marlena Crossen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 2001) |
Role | Senior Vice President Bkn Ag |
Correspondence Address | 6 Rue Roger Verlomme Paris 75003 Foreign |
Director Name | Nadia Jeanne Nardonnet |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 14 March 2002) |
Role | President Bkn Ag |
Correspondence Address | 160 Boulevard De La Republique Vaucresson 92420 France |
Secretary Name | Michelle Ann Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 180e 82nd Street Apt 2b New York New York 10028 United States |
Secretary Name | Mark Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(13 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Correspondence Address | 5 Newfield Way St. Albans Hertfordshire AL4 0GB |
Registered Address | Pearl Assurance House 319 Ballards Lane North Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,679,896 |
Gross Profit | £502,966 |
Net Worth | £21,903 |
Cash | £58,868 |
Current Liabilities | £1,011,002 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 April 2007 | Dissolved (1 page) |
---|---|
25 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2006 | Liquidators statement of receipts and payments (5 pages) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
10 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | New secretary appointed (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Statement of affairs (13 pages) |
9 December 2002 | Appointment of a voluntary liquidator (1 page) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: acre house 11-15 william road london NW1 3ER (1 page) |
7 August 2002 | Director resigned (1 page) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
14 January 2002 | Particulars of mortgage/charge (4 pages) |
27 December 2001 | Full accounts made up to 30 September 2000 (13 pages) |
2 August 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (3 pages) |
17 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
26 March 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
10 December 2000 | Auditor's resignation (1 page) |
24 October 2000 | New director appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
18 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Director resigned (1 page) |
28 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 September 1999 | Director resigned (1 page) |
30 June 1999 | Return made up to 09/04/99; full list of members (8 pages) |
24 November 1998 | Return made up to 09/04/98; full list of members (8 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 June 1998 | Director's particulars changed (1 page) |
21 January 1998 | New director appointed (2 pages) |
24 December 1997 | Company name changed design rights international limi ted\certificate issued on 24/12/97 (4 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Return made up to 09/04/97; full list of members (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 October 1996 | Return made up to 09/04/96; full list of members (8 pages) |
27 September 1996 | New director appointed (2 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 May 1995 | Return made up to 09/04/95; full list of members (14 pages) |
25 May 1988 | Incorporation (17 pages) |