London
SW1P 2NE
Director Name | Carlos Francisco Rego |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 2004(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 June 2010) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 10321 Sw 103rd Terrace Miami Florida Fl 33176 Foreign |
Director Name | Steven Anthony Scoppetuolo |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 2004(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 June 2010) |
Role | Chief Financial Officer |
Correspondence Address | 621 Nw 108th Avenue Plantation Florida Fl 33324 America |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 10 June 2010) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Director Name | Mazen Abdul-Hamid Abdin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1993) |
Role | Consultant Manager |
Correspondence Address | 11a Sheridan Road Wimbledon London SW19 3HW |
Director Name | Carl Christian Carlsen |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 5 Springhurst Close Shirley Croydon Surrey CR0 5AT |
Secretary Name | Heather Margaret Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | 18 Malton Way Tunbridge Wells Kent TN2 4QE |
Director Name | Patrick Emmett |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 1995) |
Role | Marketing Director |
Correspondence Address | 6a Ekaterinis Kornarou Street Aglanjia Nicosia Cyprus Foreign |
Director Name | Jill Kathleen Little |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 77 10th Street Parkhurst 2193 Transvaal South Africa Foreign |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
10 March 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 22 February 2010 (6 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 22 February 2010 (6 pages) |
10 March 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 January 2010 | Liquidators' statement of receipts and payments to 21 December 2009 (6 pages) |
7 January 2010 | Liquidators statement of receipts and payments to 21 December 2009 (6 pages) |
3 July 2009 | Liquidators statement of receipts and payments to 21 June 2009 (6 pages) |
3 July 2009 | Liquidators' statement of receipts and payments to 21 June 2009 (6 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 21 December 2008 (6 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 21 December 2008 (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Resolutions
|
6 January 2008 | Declaration of solvency (4 pages) |
6 January 2008 | Appointment of a voluntary liquidator (1 page) |
6 January 2008 | Declaration of solvency (4 pages) |
6 January 2008 | Resolutions
|
9 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 May 2007 | Full accounts made up to 31 December 2005 (14 pages) |
21 May 2007 | Full accounts made up to 31 December 2005 (14 pages) |
19 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 16/04/07; full list of members (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: millenium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: millenium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
20 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 16/04/06; full list of members (3 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (13 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: wells house 15-17 elmfield rd bromley kent, BR1 1LT (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: wells house 15-17 elmfield rd bromley kent, BR1 1LT (1 page) |
3 June 2005 | New secretary appointed (3 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (3 pages) |
3 June 2005 | Secretary resigned (1 page) |
20 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (11 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (11 pages) |
20 April 2004 | Auditor's resignation (1 page) |
20 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | New director appointed (3 pages) |
20 April 2004 | Auditor's resignation (1 page) |
13 April 2004 | Auditor's resignation (1 page) |
13 April 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
20 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
20 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
2 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
16 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
8 January 2002 | Auditor's resignation (1 page) |
8 January 2002 | Auditor's resignation (1 page) |
16 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
16 June 2001 | Full accounts made up to 31 January 2001 (10 pages) |
17 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
10 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
30 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
30 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
17 May 1999 | Return made up to 16/04/99; no change of members (6 pages) |
17 May 1999 | Return made up to 16/04/99; no change of members (6 pages) |
8 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
8 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
9 May 1997 | Return made up to 16/04/97; full list of members (8 pages) |
9 May 1997 | Return made up to 16/04/97; full list of members (8 pages) |
12 June 1996 | Full accounts made up to 31 January 1996 (10 pages) |
12 June 1996 | Full accounts made up to 31 January 1996 (10 pages) |
13 May 1996 | Return made up to 16/04/96; no change of members (6 pages) |
13 May 1996 | Return made up to 16/04/96; no change of members (6 pages) |
22 February 1996 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Return made up to 16/04/95; no change of members (6 pages) |
26 April 1995 | Return made up to 16/04/95; no change of members
|
30 March 1989 | £ nc 100/1000000 (1 page) |
30 March 1989 | Resolutions
|
16 March 1989 | Company name changed peaco no. 2 LIMITED\certificate issued on 17/03/89 (2 pages) |
16 March 1989 | Company name changed peaco no. 2 LIMITED\certificate issued on 17/03/89 (2 pages) |
3 October 1988 | Incorporation (14 pages) |
3 October 1988 | Incorporation (14 pages) |