Port Royal
Naples 33940
Florida
Director Name | Mr Graham Roger Sones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Financial Consultant |
Correspondence Address | Foxcroft Wilsons Lane East Farleigh Maidstone Kent ME15 0LU |
Secretary Name | Mr Graham Roger Sones |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | Foxcroft Wilsons Lane East Farleigh Maidstone Kent ME15 0LU |
Director Name | Mr Mark Boggia |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1993) |
Role | Professional Golfer |
Correspondence Address | 2 Boxley Oast Street Farm Boxley Village Maidstone Kent |
Director Name | Mr MacDonald Angus Crosbie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 03 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boxley Oast Street Farm Boxley Village Maidstone Kent ME14 3DR |
Secretary Name | Mr MacDonald Angus Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boxley Oast Street Farm Boxley Village Maidstone Kent ME14 3DR |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£718,457 |
Cash | £1,158 |
Current Liabilities | £1,128,365 |
Latest Accounts | 31 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 September 2001 | Liquidators statement of receipts and payments (5 pages) |
1 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: 18 hyde gardens eastbourne east sussex BN21 4PT (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Statement of affairs (5 pages) |
30 December 1998 | Appointment of a voluntary liquidator (1 page) |
1 September 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
1 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
7 January 1998 | Memorandum and Articles of Association (11 pages) |
5 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
23 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 November 1995 | Return made up to 07/10/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 June 1995 | Accounting reference date shortened from 31/12 to 31/05 (1 page) |