19-21 B10
Helsinki
Finland
Secretary Name | Onu Okereke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | Kauppaland 30 A 11 Helsinki Foreign |
Director Name | Mr Pentti Rasanen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 February 1992(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 1995) |
Role | Treasury Advisor |
Correspondence Address | 42 Leyburn Gardens Croydon Surrey CR0 5NL |
Secretary Name | Mr Pentti Rasanen |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 18 March 1992(5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 July 1995) |
Role | Treasury Advisor |
Correspondence Address | 42 Leyburn Gardens Croydon Surrey CR0 5NL |
Secretary Name | Guy Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 41 Vine Street London EC3N 2AA |
Secretary Name | Antti Fredrik Urvas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Hanikka U7 Espoo 02360 Finland |
Secretary Name | Arvi Pekka Juhana Laulajainen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | Jukolanahde 2 A1 02180 Espod Finland |
Secretary Name | Veikko Savinainen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | Mantykalliiontie 16 Espoo 02270 Finland Foreign |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Director Name | Currency Derivatives Limited (Corporation) |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 December 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 February 1992) |
Correspondence Address | 12 Ravensdale Park Loweer Kimmage Road Diblin 12 Ireland |
Registered Address | 17 Lansdowne Road Croydon Surrey CR9 2PL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 April 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2000 | Application for striking-off (1 page) |
27 June 2000 | Secretary resigned (1 page) |
29 October 1999 | Ad 10/11/98--------- £ si 90000@1 (2 pages) |
29 October 1999 | Nc inc already adjusted 10/11/98 (1 page) |
29 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 31 July 1998 (17 pages) |
25 November 1998 | £ nc 200000/350000 10/11/98 (1 page) |
25 November 1998 | Ad 10/11/98--------- £ si 90000@1=90000 £ ic 200000/290000 (2 pages) |
25 November 1998 | Resolutions
|
22 October 1998 | Return made up to 18/10/98; full list of members
|
23 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
6 February 1998 | Return made up to 18/10/97; full list of members (6 pages) |
30 May 1997 | Secretary resigned (1 page) |
11 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
6 April 1997 | £ nc 100000/132000 18/03/97 (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Ad 18/03/97--------- £ si 32000@1=32000 £ ic 100000/132000 (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
31 October 1996 | Return made up to 18/10/96; full list of members
|
4 July 1996 | Company name changed currency derivatives (uk) limite d\certificate issued on 05/07/96 (2 pages) |
8 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
7 December 1995 | New secretary appointed (2 pages) |
7 December 1995 | Return made up to 18/10/95; full list of members (6 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 August 1995 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |