2 Mount Davis Road
Pok Fu Lam
Foreign
Hong Kong
Secretary Name | Mr Giles Francis Blanchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1994(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 24 October 2006) |
Role | Graphic Designer |
Correspondence Address | D3 On Lee 2 Mount Davis Road Pok Fu Lam Foreign Hong Kong |
Director Name | Colin Anthony Camm |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 September 1992) |
Role | Company Director |
Correspondence Address | Flat 4 60c Thrale Road London SW16 1NY |
Director Name | Todor Videnov |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 1 Kings Court London W6 0RN |
Secretary Name | Miss Sarah Lucinda Horrex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 154 Tollington Park London N4 3AD |
Secretary Name | Monica Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | 59 Oatlands Avenue Weybridge Surrey KT13 9SU |
Secretary Name | Taybridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 1994) |
Correspondence Address | Martin House Road 26-30 Old Church Street London Sw3 5byz |
Registered Address | The MacDonald Partnership Plc Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,505 |
Current Liabilities | £7,645 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
30 May 2006 | Director resigned (1 page) |
25 June 2005 | Return made up to 09/02/05; full list of members (8 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: the macdonald partnership PLC first floor 81 st martins lane london WC2N 4AA (1 page) |
25 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 April 2004 | Return made up to 09/02/04; full list of members (8 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 March 2003 | Return made up to 09/02/03; full list of members (8 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 February 2002 | Return made up to 09/02/02; full list of members
|
7 January 2002 | Registered office changed on 07/01/02 from: martin house 26-30 old church street london SW3 5BY (1 page) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 March 2001 | Return made up to 09/02/01; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 March 2000 | Return made up to 09/02/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
12 March 1999 | Return made up to 09/02/99; full list of members (5 pages) |
15 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 February 1997 | Return made up to 09/02/97; full list of members (6 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Secretary's particulars changed (1 page) |
19 September 1996 | Secretary's particulars changed (1 page) |
19 September 1996 | Return made up to 09/02/96; full list of members (6 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |