Greenwich
Connecticut 06830
United States
Director Name | Jonathan James Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 03 March 1998) |
Role | Accountant |
Correspondence Address | 147 Kings Road Fleet Hampshire GU13 9DS |
Director Name | Sarah Georgina Robey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 1993) |
Role | Managing Director |
Correspondence Address | Hillside Cottage Tunworth Road Mapledurwell Basingstoke Hampshire RG25 2LG |
Secretary Name | Mr Steven Mark Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(3 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettlecombe Pyle Hill Woking Surrey GU22 0SR |
Director Name | George Louis Majoros |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1993(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2000) |
Role | Investment Banker |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Secretary Name | George Louis Majoros |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Registered Address | PO Box 695 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,258,000 |
Cash | £2,000 |
Current Liabilities | £45,805,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 February 2003 | Receiver ceasing to act (1 page) |
11 September 2002 | Receiver's abstract of receipts and payments (3 pages) |
18 October 2001 | Receiver's abstract of receipts and payments (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: p o box 730 20 farrington street london EC4A 4PP (1 page) |
25 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
13 November 1998 | Administrative Receiver's report (24 pages) |
8 September 1998 | Appointment of receiver/manager (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: second floor 3 burlington gardens london W1X 1LE (1 page) |
9 March 1998 | Director resigned (1 page) |
18 August 1997 | Return made up to 06/06/97; no change of members (6 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
14 May 1996 | Particulars of mortgage/charge (11 pages) |
26 June 1995 | Return made up to 06/06/95; full list of members
|
21 June 1995 | Registered office changed on 21/06/95 from: 10/11 park place london SW1A 1LP (1 page) |
19 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |