Rue Bonaparte
Paris 6
France
Director Name | Mr Vladimir Vladimirovich Kopyshevsky |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 21 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 74-120 Prospect Mira Moscow Russia |
Director Name | Jamal Zeinal Zade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 27 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 10 Chemin Des Ecureuils Geneva Conches 1231 |
Director Name | Mr Barry Norman Frederick Mills |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1996(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 November 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 The Ridgeway South Croydon Surrey CR2 0LE |
Secretary Name | Mr Barry Norman Frederick Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1997(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Ridgeway South Croydon Surrey CR2 0LE |
Director Name | Mr Alexander Alexandrovich Stassiouk |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 21 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 13-66 Starovatoutinski Per Moscow Russia |
Secretary Name | Mr Kenneth Richard Pointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Mill Lane House Ightham Sevenoaks Kent TN15 9BH |
Director Name | John Leslie Dennis Buckeridge |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 June 1995) |
Role | Finance Director |
Correspondence Address | 34 Route De Malagnou Geneva 1204 Switzerland Foreign |
Registered Address | Kings House 8-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£243,477 |
Cash | £45,023 |
Current Liabilities | £288,500 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2002 | Application for striking-off (2 pages) |
26 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 July 2000 | Return made up to 21/06/00; full list of members
|
22 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
13 April 1999 | Full accounts made up to 31 December 1997 (12 pages) |
13 April 1999 | Full accounts made up to 31 December 1996 (12 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 September 1998 | Return made up to 21/06/98; full list of members
|
14 July 1998 | Registered office changed on 14/07/98 from: 30-34 queensway london W2 3RX (1 page) |
21 July 1997 | Return made up to 21/06/97; full list of members (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 May 1997 | New secretary appointed (2 pages) |
10 October 1996 | Ad 20/09/96--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
24 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | £ nc 500000/1000000 28/05/96 (1 page) |
21 June 1996 | Memorandum and Articles of Association (12 pages) |
9 February 1996 | Delivery of annual acc. Ext. By 3 mths to 31/12/95 (1 page) |
9 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 July 1995 | Return made up to 21/06/95; full list of members (6 pages) |
16 June 1995 | Director resigned (2 pages) |