38 Lennox Gardens
London
SW1X 0DH
Director Name | James George Ryan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(8 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 4 Bracken Gardens Barnes London SW13 9HW |
Secretary Name | Roland John Brunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 3 Lady Forsdyke Way Epsom Surrey KT19 7LF |
Director Name | Jonathan Michael Ellis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 4 Thornton House Thornton Common Road Thornton Hough Wirral Merseyside L63 4JU |
Director Name | Ian Hetherington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 5 years (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Woodbrook Place Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Jonathan Michael Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 4 Thornton House Thornton Common Road Thornton Hough Wirral Merseyside L63 4JU |
Director Name | Olafur Johann Olafsson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 20 May 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | President |
Correspondence Address | Apt 4a 23 East 94th Street New York 10028 Usa |
Director Name | J Michael Suffredini |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1996) |
Role | Vice President Finance |
Correspondence Address | 26 Scofield Farms Darien Connecticut 06820 Usa Foreign |
Director Name | Otto Zich |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 May 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | President And CEO |
Correspondence Address | Tauxgasse 23 A Salzburg A5020 |
Director Name | Marinus Nicolaas Henny |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1996(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 1998) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 133 Fox Drive Allendale Bergen County 07401 |
Director Name | Tadusu Kawai |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 February 1996(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1997) |
Role | Deputy President |
Correspondence Address | 330 East 56th Street 705 New York Ny 10022 |
Director Name | Mr Jeffrey Franklin Sagansky |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 24 January 1997) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 53 East 80th Street New York Ny 10021 |
Director Name | Robert Stuart McCabe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 54 Ormonde Terrace London NW8 7LR |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2001) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 30 Golden Square London W1F 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,001 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
15 November 2002 | Return made up to 12/11/02; full list of members (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Return made up to 12/11/01; full list of members (5 pages) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 190 strand london WC2R 1JN (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (5 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
26 March 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
16 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
12 August 1998 | Resolutions
|
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
20 January 1997 | Return made up to 12/11/96; full list of members (10 pages) |
20 January 1997 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Director resigned (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
16 November 1995 | Return made up to 12/11/95; full list of members (16 pages) |
9 October 1995 | Director's particulars changed (4 pages) |