London
SE1 2NB
Director Name | Joseph Michael Kirby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 May 2006) |
Role | General Manager |
Correspondence Address | 18 Marquesa Dana Point Ca92629 United States |
Director Name | Giulio Enrico Gerardo |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | 200 Rue De Lourmel 75015 France |
Director Name | Mr Alan Downing |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 1991(1 year after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 59 Mason Avenue Swallownest Sheffield South Yorkshire S31 0UF |
Director Name | Mr Jason Downing |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1994) |
Role | Salesman |
Correspondence Address | 59 Mason Avenue Swallownest Sheffield South Yorkshire S31 0UF |
Secretary Name | Mr Alan Downing |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 23 February 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 59 Mason Avenue Swallownest Sheffield South Yorkshire S31 0UF |
Secretary Name | Christopher Julian Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 1997) |
Role | Secretary |
Correspondence Address | 1 Winster Close Old Tupton Chesterfield Derbyshire S42 6HT |
Director Name | Susan Frances Downing |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 April 1999) |
Role | Book Keeper |
Correspondence Address | 59 Mason Avenue Swallownest Sheffield S31 0UF |
Secretary Name | Susan Frances Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 09 April 1999) |
Role | Book Keeper |
Correspondence Address | 59 Mason Avenue Swallownest Sheffield S31 0UF |
Director Name | Kenneth Michael Sheridan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 June 2002) |
Role | Managing Director |
Correspondence Address | 1 Harvest Drive Sindlesham Wokingham Berkshire RG41 5RF |
Director Name | Robert Martin Finnegan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | B43 Albion Riverside Hester Road Battersea London Sw11 |
Secretary Name | Kenneth Michael Sheridan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 1999(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 14 Dolphin Road Northolt Middlesex UB5 6UQ |
Secretary Name | Edith Shih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Hong Kong, China |
Correspondence Address | 13c 9 Brewin Path Hong Kong |
Director Name | Miranda Wing Han Cheung |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 1145 Tower 6 Hong Kong Parkview 88 Tai Tam Reservoir Road Hong Kong China |
Director Name | Aloysius Martin Yirk Yu So |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 8a Mountain Lodge 44 Mount Kellett Road The Peak Hong Kong Foreign |
Director Name | Jeffrey Townsend Caso |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2004) |
Role | Senior Vp Marketing Hodeurope |
Correspondence Address | 43 Rue St Didier Paris 75116 Foreign |
Director Name | Lawrence Ernest Krahn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(13 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 405 Limestone Road Ridgefield Connecticut 06877 United States |
Secretary Name | Giulio Enrico Gerardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(13 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2003) |
Role | Zone Controller |
Correspondence Address | 200 Rue De Lourmel Paris 75015 Foreign |
Director Name | Joseph Daniel Callahan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(14 years after company formation) |
Appointment Duration | 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 158 Trapelo Road Waltham Ma 02454 United States |
Director Name | Henrik Gotterbarm |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2004(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 116 Avenue Du Marechal Foch 92210 St Cloud France |
Director Name | Andrew Harold William Dowthwaite |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2005) |
Role | Head Of Finance |
Correspondence Address | 92 Higher Blandford Road Broadstone Poole Dorset BH18 9AH |
Director Name | Mr Andrew Simon Ralphs |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 North Street Thame Oxfordshire OX9 3BH |
Registered Address | St George's House Croydon Surrey CR9 1NR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 2006 | Director resigned (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Application for striking-off (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 July 2005 | New director appointed (3 pages) |
13 July 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
18 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
2 September 2004 | Full accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Resolutions
|
6 July 2004 | New director appointed (3 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 23/02/04; full list of members
|
18 February 2004 | Secretary's particulars changed (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (3 pages) |
4 March 2003 | Return made up to 23/02/03; full list of members (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 July 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
18 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
1 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
8 January 2001 | Director's particulars changed (1 page) |
11 September 2000 | New director appointed (2 pages) |
31 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Return made up to 23/02/00; full list of members (6 pages) |
20 June 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
20 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: unit 8 norwood industrial estate killamarsh sheffield S31 8JU (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Secretary resigned;director resigned (1 page) |
16 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 March 1996 | Return made up to 23/02/96; no change of members (4 pages) |
28 July 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
16 May 1995 | Full accounts made up to 31 July 1994 (12 pages) |
10 March 1994 | Return made up to 23/02/94; full list of members (5 pages) |
19 July 1993 | Particulars of mortgage/charge (3 pages) |
18 June 1992 | Full accounts made up to 31 July 1991 (10 pages) |
17 May 1991 | Return made up to 23/02/91; full list of members (7 pages) |
23 February 1990 | Incorporation (15 pages) |