Knightsbridge
London
SW7 1DG
Director Name | Mr John Michael Kutner |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Secretary Name | Mr John Michael Kutner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 The Fairway New Barnet Barnet Hertfordshire EN5 1HN |
Director Name | Michel Jean Jacques Gourvennec |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | French |
Status | Closed |
Appointed | 08 December 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 January 2001) |
Role | Chief Executive |
Correspondence Address | 2101 Tigertail Avenue Miami Florida 33133 United States |
Director Name | Paul Kaye |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Carpenters Cottage Main Street Shawell Lutterworth Leicestershire LE17 6AG |
Secretary Name | Mei Yee Hoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 The Paddocks Wembley Middlesex HA9 9HB |
Secretary Name | Mr Anthony John Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 April 1992) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Breitenstrasse 19 6078 Lungern Obwalden Switzerland |
Director Name | Mr Haydn Evans |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(12 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solva Lodge 26 Badby Leys Rugby Warwickshire CV22 5RB |
Director Name | Dr Arthur Kent |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1996) |
Role | Company Director |
Correspondence Address | 9 Claverdon Drive Little Aston Sutton Coldfield West Midlands B74 3AH |
Director Name | Mr Malcolm Wood |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 1993) |
Role | Wv11 2rd |
Correspondence Address | Holly Bank House Bursnips Road Essington Wolverhampton West Midlands WV11 2RD |
Secretary Name | Mr Derrick John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 1994) |
Role | CS |
Correspondence Address | 6 Queens Drive Newport Shropshire TF10 7EU |
Director Name | Patrick James Custis |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | West Barn Westmancote Tewkesbury Gloucestershire GL20 7ES Wales |
Secretary Name | Christopher John Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Ashwood 37 Elliotts Lane Codsall Wolverhampton WV8 1PG |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 November 1997) |
Role | Company Director |
Correspondence Address | Beechbank Vicarage Lane Bowdon Altrincham Cheshire WA14 3AR |
Director Name | Mr Roger Hurley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Teazel Avenue Birmingham West Midlands B30 1LZ |
Registered Address | Onyx House 401 Mile End Road London E3 4PB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2000 | Application for striking-off (1 page) |
14 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 February 2000 | Return made up to 10/01/00; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 February 1999 | Return made up to 10/01/99; change of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | Secretary resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: dunston hall dunston stafford ST18 9AB (1 page) |
26 January 1998 | Return made up to 10/01/98; no change of members (6 pages) |
22 January 1998 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
11 December 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 December 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 August 1996 | Director's particulars changed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
6 May 1996 | Secretary's particulars changed (1 page) |
1 February 1996 | Return made up to 10/01/96; change of members (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |