London
SW6 5AE
Secretary Name | Mr Robin Nessim Smouha Adda |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Felden Street London SW6 5AE |
Director Name | Rene Michael Danon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 November 2006) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 131 Rue Du Ranelagh Paris 75016 Foreign |
Director Name | Mrs Pernille Adda |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(2 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 01 July 2000) |
Role | Marketing |
Correspondence Address | 31 Felden Street London SW6 5AE |
Secretary Name | Mr Robin Nessim Smouha Adda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 Felden Street London SW6 5AE |
Secretary Name | Mrs Pernille Adda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 April 1995) |
Role | Company Director |
Correspondence Address | 31 Felden Street London SW6 5AE |
Secretary Name | Karen Fiona Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 60 Clarendon Drive London SW15 1AH |
Secretary Name | Narinder Paul Seehra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(11 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 May 2002) |
Role | Accountant |
Correspondence Address | 47 Deacon Road Kingston Surrey KT2 6LS |
Registered Address | 3 Elysium Gate 126-128 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2006 | Application for striking-off (1 page) |
6 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members (7 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Return made up to 09/04/04; full list of members
|
16 April 2004 | Registered office changed on 16/04/04 from: global house 2-3 melbray mews 158 hurlington road london SW6 3NS (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 June 2003 | Full accounts made up to 31 December 2001 (9 pages) |
25 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
16 April 2002 | Return made up to 09/04/02; full list of members
|
8 April 2002 | New secretary appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 July 2000 | Secretary resigned (1 page) |
18 April 2000 | Return made up to 09/04/00; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 100 new bridge street london EC4V 6JA (1 page) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 April 1999 | Return made up to 09/04/99; full list of members
|
21 October 1998 | Ad 24/09/98--------- £ si 25000@1=25000 £ ic 80002/105002 (2 pages) |
21 October 1998 | Ad 27/03/98--------- £ si 80000@1 (2 pages) |
21 October 1998 | Nc inc already adjusted 27/03/98 (1 page) |
21 October 1998 | Resolutions
|
13 August 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
12 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: telephone house 77 paul street london EC2A 4PT (1 page) |
12 January 1998 | Company name changed skillcheck LIMITED\certificate issued on 13/01/98 (2 pages) |
16 April 1997 | Return made up to 09/04/97; full list of members (6 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 235,southwark bridge road london SE1 6NN (1 page) |
4 September 1996 | Company name changed alderich LIMITED\certificate issued on 05/09/96 (2 pages) |
6 August 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 09/04/96; no change of members (4 pages) |
10 July 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Return made up to 09/04/95; full list of members
|