London
SW3 5HW
Director Name | Mr Nitin Devchand Savadia |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 November 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Hillbury Avenue Kenton Harrow Middlesex HA3 8EW |
Secretary Name | Mr Nitin Devchand Savadia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1996(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 13 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hillbury Avenue Kenton Harrow Middlesex HA3 8EW |
Director Name | Jozsef Doby |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Shipping Director |
Correspondence Address | The Garden House 42 Kidbrooke Grove London SE3 0LG |
Director Name | David Hamilton Gault |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 1993) |
Role | Member Of Lloyds |
Correspondence Address | Telegraph House North Marden Chichester West Sussex PO18 9JX |
Director Name | Timothy John Newling |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 5 months (resigned 08 October 1991) |
Role | Managing Director |
Correspondence Address | 12 Brookway Blackheath London SE3 9BJ |
Secretary Name | Bruce Ponting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 50 Lyndhurst Drive Sevenoaks Kent TN13 2HQ |
Director Name | Andras Ujlaky |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 25 February 1992(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 November 1995) |
Role | Managing Director |
Correspondence Address | 31 Elystan Place London SW3 3JL |
Secretary Name | Timothy John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 1996) |
Role | Secretary |
Correspondence Address | 13 Dagden Road Shalford Guildford Surrey GU4 8DD |
Director Name | Mr Alistair John Douglas Brydon |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 1996) |
Role | Marine Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Friarsdene Lanark South Lanarkshire ML11 9EJ Scotland |
Registered Address | 4/5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,274 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2001 | Application for striking-off (1 page) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Resolutions
|
22 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 4TH floor bell court house 11 blomfield street london EC2M 7AY (1 page) |
14 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 May 1996 | Return made up to 09/05/96; full list of members (8 pages) |
11 April 1996 | Accounting reference date extended from 30/09/95 to 31/03/96 (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: 12 gough square london EC4A 3DE (1 page) |
31 March 1996 | Secretary resigned (1 page) |
28 November 1995 | Director resigned (4 pages) |
27 November 1995 | Director resigned (4 pages) |
3 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |