Frankfurt
60311
Germany
Director Name | Mr Christian Lee Lee |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Althea Street London SW6 2RY |
Secretary Name | Mr Christian Lee Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(14 years, 2 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Althea Street London SW6 2RY |
Director Name | Mark Butcher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Antique Dealer |
Correspondence Address | 105 Beatty House Dolphin Square London SW1V 3PH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Christopher Hodsoll |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Warwick Square London SW1V 2AJ |
Director Name | Mr Alexander McKenzie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Antique Dealer |
Correspondence Address | 56 Lonsdale Road London SW13 9JS |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Alexander McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(same day as company formation) |
Role | Antique Dealer |
Correspondence Address | 56 Lonsdale Road London SW13 9JS |
Director Name | Paul Litherland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 May 2005) |
Role | Company Director |
Correspondence Address | 10 Victory Avenue Gretna Dumfriesshire DG16 5AB Scotland |
Director Name | Mr Robert Stephen Palmer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wickham Way Beckenham Kent BR3 3AF |
Secretary Name | Mr Robert Stephen Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Wickham Way Beckenham Kent BR3 3AF |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £445,752 |
Cash | £88,043 |
Current Liabilities | £619,278 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 January 2008 | Dissolved (1 page) |
---|---|
12 October 2007 | Completion of winding up (1 page) |
24 April 2007 | Order of court to wind up (1 page) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
20 June 2005 | New director appointed (1 page) |
16 June 2005 | Auditor's resignation (1 page) |
14 June 2005 | New secretary appointed;new director appointed (1 page) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Return made up to 15/02/05; full list of members (3 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 843 finchley road london NW11 8NA (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (3 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
16 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 April 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
16 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
13 February 2004 | Director's particulars changed (1 page) |
28 June 2003 | Return made up to 15/02/03; full list of members (8 pages) |
23 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Particulars of mortgage/charge (7 pages) |
6 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (8 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Particulars of mortgage/charge (4 pages) |
26 March 2001 | Return made up to 15/02/01; full list of members (8 pages) |
8 December 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members (8 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Ad 01/10/99-30/11/99 £ si 316432@1=316432 £ ic 211/316643 (2 pages) |
11 October 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 February 1998 | Return made up to 15/02/98; full list of members
|
14 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 December 1992 | Ad 30/11/92--------- £ si 11@2=22 £ ic 200/222 (2 pages) |
21 March 1991 | Memorandum and Articles of Association (8 pages) |
21 March 1991 | Nc inc already adjusted 15/02/91 (1 page) |
15 March 1991 | Ad 27/02/91--------- £ si 198@1=198 £ ic 2/200 (2 pages) |