London
SW6 3TQ
Director Name | Simon Jeremy Gaul |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Le Victoire 13 Boulevard Princesse Charlotte Mc 98000 Foreign Monaco |
Director Name | Mr Paul Charles Caffell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 3 months (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 31 Coleherne Road London SW10 9BS |
Director Name | Mr Simon Jeremy Gaul |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 11 Carlyle Square London SW3 6EX |
Director Name | Mr Simon Jeremy Gaul |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 2 years (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 11 Carlyle Square London SW3 6EX |
Director Name | Timothy David Kyrle Simond |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1993(4 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 1994) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 153 Old Church Street London SW3 6EB |
Director Name | Alexis Harriet Gaul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 October 1995) |
Role | Fashion Editor |
Correspondence Address | 11 Carlyle Square London SW3 6EX |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 12 months (resigned 01 March 1993) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 September 2004 | Dissolved (1 page) |
---|---|
7 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2004 | Liquidators statement of receipts and payments (6 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
7 November 2003 | Liquidators statement of receipts and payments (5 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 kenrick place london W1H 3FF (1 page) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
31 December 2001 | Liquidators statement of receipts and payments (5 pages) |
8 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 November 1999 | Liquidators statement of receipts and payments (5 pages) |
24 May 1999 | Liquidators statement of receipts and payments (5 pages) |
23 November 1998 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Liquidators statement of receipts and payments (5 pages) |
6 November 1997 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Liquidators statement of receipts and payments (5 pages) |
19 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
28 April 1995 | Full accounts made up to 31 March 1994 (11 pages) |