London
W1K 2SG
Secretary Name | Mr Charles Martin Richer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | How Green House South How Green Lane Hever Kent TN8 7NN |
Director Name | Mr Shivaji Tony Mainee |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 27 April 2005(16 years after company formation) |
Appointment Duration | 2 years (closed 22 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 York Road Woking Surrey GU22 7XH |
Director Name | Mr Neil Ellman McNair |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Alverstone 3 Farm Park Road Bickley Kent BR1 2PF |
Director Name | Mr Alan Edward Poole |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Coombe Lodge Ridgway Pyrford Woking Surrey GU22 8PW |
Secretary Name | Mr Neil Ellman McNair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Alverstone 3 Farm Park Road Bickley Kent BR1 2PF |
Director Name | Mr David Jonathan Pett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 May 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Director Name | James Alan Fairley Walker |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 1997) |
Role | Chartered Accountant |
Correspondence Address | The Penthouse Garden Court Garden Road St Johns Wood London NW8 9PP |
Secretary Name | Mr David Jonathan Pett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 November 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mill Lane Linton Cambridge Cambridgeshire CB1 6JY |
Director Name | Magnus Lindstam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1996) |
Role | Group Treasurer |
Correspondence Address | C/O Hoganasgruppen Ab Hoganas S263 83 |
Director Name | Mats Holgerson Littorin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1996) |
Role | Banker/Lawyer |
Correspondence Address | Bogatan 11 Gothenburg 412 72 |
Director Name | Mr Philip George Moss |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Christopher Byron Kennedy |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 54 Woodland Way Woodford Wells Essex IG8 0QQ |
Registered Address | 53 Mount Street London W1K 2SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,367,000 |
Cash | £19,000 |
Current Liabilities | £52,000 |
Latest Accounts | 15 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Voluntary strike-off action has been suspended (1 page) |
28 March 2006 | Voluntary strike-off action has been suspended (1 page) |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
12 September 2005 | Accounting reference date extended from 15/09/05 to 31/12/05 (1 page) |
20 July 2005 | Full accounts made up to 15 September 2004 (16 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (6 pages) |
4 May 2005 | New director appointed (2 pages) |
15 March 2005 | Accounting reference date shortened from 31/12/04 to 15/09/04 (1 page) |
20 January 2005 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 April 2002 | Return made up to 06/04/02; full list of members
|
22 March 2002 | Particulars of mortgage/charge (7 pages) |
22 March 2002 | Particulars of mortgage/charge (7 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
12 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | Return made up to 06/04/98; no change of members (7 pages) |
12 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 December 1997 | Particulars of mortgage/charge (10 pages) |
3 November 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 06/04/97; no change of members
|
13 January 1997 | Auditor's resignation (1 page) |
21 November 1996 | Auditor's resignation (1 page) |
15 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New director appointed (3 pages) |
13 November 1996 | New director appointed (3 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 4TH floor bedford house 2/3 bedford street london WC2E 9EP (1 page) |
12 November 1996 | Particulars of mortgage/charge (7 pages) |
1 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 June 1995 | New director appointed (4 pages) |
19 June 1995 | New director appointed (4 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Return made up to 06/04/95; no change of members (8 pages) |