1303 Buenos Aires
Argentina
Director Name | Roberto Augusto Devorik |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 01 August 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 2 26 Holland Park London W11 3TD |
Secretary Name | Dilip Mapara |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 1999(8 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 146 Torbay Road Harrow Middlesex HA2 9QJ |
Director Name | Mr Michael James Palmer |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 June 1999) |
Role | Solicitor |
Correspondence Address | 19 Chester Mews London SW1X 7AJ |
Director Name | Mr Martin Peter Varley |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1990(6 days after company formation) |
Appointment Duration | 12 months (resigned 01 August 1991) |
Role | Solicitor |
Correspondence Address | 7 Trott Street London SW11 3DS |
Secretary Name | Michael Sloane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | 12 Lynwood Gardens Hook Hampshire RG27 9DT |
Secretary Name | Fairmays Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1990(6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 January 1995) |
Correspondence Address | 2nd Floor 16 Berkeley Street London W1X 5AE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 4 days (resigned 31 July 1991) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 4 days (resigned 31 July 1991) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 4 days (resigned 31 July 1991) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 & 2 Raymond Buildings Gray's Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £91,892 |
Current Liabilities | £503,556 |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 April 2002 | Dissolved (1 page) |
---|---|
21 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 August 2001 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Liquidators statement of receipts and payments (6 pages) |
13 March 2000 | Statement of affairs (43 pages) |
28 February 2000 | Appointment of a voluntary liquidator (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: fairfax hhouse fulwood place london WC1V 6UB (1 page) |
9 February 2000 | Resolutions
|
9 February 2000 | Appointment of a voluntary liquidator (1 page) |
17 December 1999 | Return made up to 27/07/99; no change of members (4 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: first floor 196A sloane street london SW1X 9QX (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
10 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 1998 | Return made up to 27/07/98; full list of members
|
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 August 1997 | Return made up to 27/07/97; no change of members
|
8 August 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Amended accounts made up to 30 September 1995 (7 pages) |
1 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
14 August 1996 | Return made up to 27/07/96; no change of members (6 pages) |
8 August 1995 | Return made up to 27/07/95; full list of members (10 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |