Chemin Damon
Verbier Ch 1936
Ch1936
Director Name | Mr James William McDiarmid |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 25 April 2001(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm House Purse Caundle Sherborne Dorset DT9 5QY |
Secretary Name | Ketan Damani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2002(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 August 2003) |
Role | Accountant |
Correspondence Address | 87 Kingshill Avenue Kenton Middlesex HA3 8LA |
Director Name | Alan Hartley Stoll |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Retail Consultant |
Correspondence Address | 4 Postmill Close Croydon Surrey CR0 5DY |
Director Name | Jeff Vaughan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 September 1998) |
Role | Retail Consultant |
Correspondence Address | Bowlands Meadow Theydon Road Epping Essex CM16 4EE |
Director Name | David Michael Wicker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1996) |
Role | Accountant |
Correspondence Address | 21 Heath Park Drive Bromley Kent BR1 2WQ |
Secretary Name | David Michael Wicker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 21 Heath Park Drive Bromley Kent BR1 2WQ |
Secretary Name | Roger Charles Barklett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1997) |
Role | Business |
Correspondence Address | Saffron Lawn Gravel Path Berkhamsted Hertfordshire HP4 2PJ |
Secretary Name | Jeremy Anthony John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 March 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chiswick High Road London W4 2LT |
Secretary Name | Ms Marion Eunice Evers-Buckland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 January 2002) |
Role | Administrator |
Correspondence Address | 20 Wernbrook Street Plumstead Common London SE18 7RX |
Director Name | Obaid Hasan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 April 2001) |
Role | Finance Director |
Correspondence Address | 80 Luton Road Harpenden Hertfordshire AL5 2UT |
Director Name | Mr Arnold Joshua Kosky |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 April 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7 Marlowe House Portsmouth Road Kingston Upon Thames Surrey KT1 2NY |
Director Name | Keith John Peniston Slater |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Row Fulbrook Burford Oxfordshire OX18 4BT |
Registered Address | 2-5 Saint Johns Square London EC1M 4DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£103,000 |
Current Liabilities | £103,000 |
Latest Accounts | 20 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 January |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2003 | Application for striking-off (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 4TH floor, city reach one 5 greenwich view place millharbour london. E14 9NN (1 page) |
9 May 2002 | Return made up to 04/01/02; full list of members
|
3 May 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
28 January 2002 | Full accounts made up to 20 January 2001 (7 pages) |
19 November 2001 | Delivery ext'd 3 mth 27/01/01 (1 page) |
10 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Resolutions
|
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
30 March 2001 | Accounting reference date extended from 31/08/00 to 27/01/01 (1 page) |
23 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
28 November 2000 | Amended full accounts made up to 28 August 1999 (9 pages) |
3 November 2000 | Full accounts made up to 28 August 1999 (9 pages) |
1 November 2000 | New director appointed (2 pages) |
30 May 2000 | Delivery ext'd 3 mth 28/08/99 (1 page) |
12 May 2000 | Memorandum and Articles of Association (10 pages) |
20 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 29 August 1998 (9 pages) |
6 July 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
26 January 1999 | Return made up to 04/01/99; no change of members
|
11 December 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (9 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1997 | Declaration of mortgage charge released/ceased (2 pages) |
19 July 1997 | Declaration of mortgage charge released/ceased (2 pages) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | New secretary appointed (2 pages) |
26 February 1997 | Full accounts made up to 31 August 1996 (10 pages) |
30 January 1997 | Company name changed equator travel goods LIMITED\certificate issued on 31/01/97 (2 pages) |
28 November 1996 | Auditor's resignation (1 page) |
1 July 1996 | Full accounts made up to 2 September 1995 (11 pages) |
6 June 1996 | Secretary resigned (1 page) |
8 February 1996 | Return made up to 04/01/96; no change of members (6 pages) |
5 July 1995 | Full accounts made up to 3 September 1994 (11 pages) |