Washington Dc 20008-3532
Foreign
Secretary Name | Mrs Annette Watson Blooman |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 25 October 2005(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 August 2007) |
Role | Office Mngr |
Correspondence Address | 65 Kirkland Avenue Clayhall Ilford Essex IG5 0TN |
Director Name | Mr Guy Edison Clay Maitland |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 1994) |
Role | Lawyer |
Correspondence Address | 118 Delafield Island Road Darien Connecticut 06820 United States |
Director Name | Mr Archibald Neil Stewart |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 23 July 2001) |
Role | Accountant |
Correspondence Address | 10022 Lochness Court Vienna Virginia 22181 Foreign |
Secretary Name | Capt Anthony Reginald Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 June 1994) |
Role | Company Director |
Correspondence Address | 1 Parsonage Farm Oast Nine Ash Lane Broughton Faversham Kent ME13 9SR |
Secretary Name | Alan Ronald Oliver Cable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(5 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 16 Widecombe Road London SE9 4HQ |
Director Name | Capt David John Forsyth Bruce |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 8 West Way Petts Wood Orpington Kent BR5 1LW |
Secretary Name | Geraldine Anthea Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(6 years after company formation) |
Appointment Duration | 10 years (resigned 24 June 2005) |
Role | Secretary |
Correspondence Address | 147b Breakspears Road London SE4 1TY |
Director Name | Mr Guy Edison Clay Maitland |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2005) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 31 East 72nd Street New York N.Y. 10021 United States |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1991(2 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 24 June 1991) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 3rd Floor 42 Moorgate London EC2R 6EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,620 |
Current Liabilities | £7,620 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2007 | Application for striking-off (1 page) |
20 February 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 May 2006 | New secretary appointed (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members
|
10 November 2005 | Registered office changed on 10/11/05 from: northumbrian house 14 devonshire square london EC2M 4YT (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 February 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 August 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
4 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Return made up to 26/05/95; full list of members (6 pages) |