Herrliberg 8704
Foreign
Director Name | Dr Lorenzo Girgenti |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Via Pasteur No 4 Vimercate Milan Foreign |
Director Name | Herr Paul-Andre Puippe |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Grutstrasse 10 Herrliberg 8704 Foreign |
Director Name | Raymond John Nixon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2003(12 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Insolvency Administrator |
Correspondence Address | 4 Raeburn Street Brixton London SW2 5QU |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2001(11 years after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr Peter Stuart Thody |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 1997) |
Role | Business Consultant |
Correspondence Address | Rectory Cottage Upper Stondon Henlow Bedfordshire SG16 6LJ |
Secretary Name | Mr Peter Anthony Lord Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | Four Oaks Altrincham Road Morley Wilmslow Cheshire SK9 4LT |
Registered Address | 4th Floor Holborn Hall 100 Grays Inn Road London WC1X 8AL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £284,894 |
Gross Profit | £43,730 |
Net Worth | -£486,929 |
Cash | £126,335 |
Current Liabilities | £500,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2005 | Dissolved (1 page) |
---|---|
7 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
30 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 May 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Resolutions
|
18 April 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 16 old bailey london EC4M 7EG (1 page) |
4 July 2002 | Full accounts made up to 31 December 2000 (16 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 14,oxford court, bishopsgate manchester M2 3WQ (1 page) |
13 July 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
4 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
7 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
22 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 August 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
5 May 1998 | Return made up to 02/04/98; no change of members (4 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 August 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
10 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
25 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
15 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
23 March 1995 | Return made up to 02/04/95; full list of members (6 pages) |
2 June 1994 | Director's particulars changed (2 pages) |
28 October 1991 | New director appointed (2 pages) |
10 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
2 April 1990 | Incorporation (8 pages) |