London
W8 7PT
Secretary Name | Puline Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1997(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 48 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Anthony Gore-Grimes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1993) |
Role | Solicitor |
Correspondence Address | Roxboro Bailey Co Dublin Irish |
Director Name | Noel Patrick Anthony Cunningham |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Church Court Castlenock Dublin 15 Ireland |
Director Name | Mr Peter Leonard George Cotgrove |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1993) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Cages Way Melton Park Woodbridge Ipswich Suffolk IP12 1TE |
Director Name | Alexander Dean Hanson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 1996) |
Role | Investment Professional |
Correspondence Address | 204 Penn View Drive Pennington New Jersey Channel |
Director Name | Hon Peregrine David Euan Malcolm Moncreiffe |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 January 2003) |
Role | Chief Executive Of Financial |
Correspondence Address | Easter Moncreiffe Bridge Of Earn Perthshire PH2 8QA Scotland |
Secretary Name | Nicholas Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | 76 Parkhill Road London NW3 2YT |
Director Name | James Edward Heath |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2000) |
Role | Chartered Accountant |
Correspondence Address | 87 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Hon Thomas Geoffrey Sackville |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Chase London SW4 0NP |
Director Name | Mr John Alfred Stoddard Nash |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 January 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Ewelme Wallingford Oxfordshire OX10 6HP |
Director Name | Richard Mark Wevill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2002) |
Role | Consultant |
Correspondence Address | 40 Catherine Place London SW1E 6HL |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Secretary Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Secretary Name | Govett Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1992(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 1993) |
Correspondence Address | Shackleton House 4 Battle Bridge Lane London SE1 2HR |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 June 1997) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £348,309 |
Gross Profit | £62,035 |
Net Worth | £1,102,148 |
Cash | £340,860 |
Current Liabilities | £30,341 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 January 2004 | Dissolved (1 page) |
---|---|
1 October 2003 | Liquidators statement of receipts and payments (43 pages) |
1 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2003 | Full accounts made up to 30 June 2002 (32 pages) |
14 February 2003 | Resolutions
|
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: sovereign capital LIMITED 25 buckingham gate london SW1E 6LD (1 page) |
31 January 2003 | Appointment of a voluntary liquidator (1 page) |
31 January 2003 | Declaration of solvency (3 pages) |
21 October 2002 | Director resigned (1 page) |
25 April 2002 | Return made up to 09/04/02; bulk list available separately (8 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
18 October 2001 | Auditor's resignation (1 page) |
16 June 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 09/04/01; bulk list available separately
|
20 December 2000 | Full accounts made up to 30 June 2000 (20 pages) |
9 May 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 09/04/00; bulk list available separately
|
24 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
12 August 1999 | Memorandum and Articles of Association (42 pages) |
6 August 1999 | Ad 29/07/99--------- £ si [email protected]=408571 £ ic 132309/540880 (3 pages) |
6 August 1999 | £ nc 300000/700000 29/07/99 (1 page) |
6 August 1999 | Resolutions
|
23 July 1999 | New director appointed (3 pages) |
16 May 1999 | Return made up to 09/04/99; no change of members
|
2 November 1998 | Full accounts made up to 30 June 1998 (17 pages) |
27 April 1998 | Return made up to 09/04/98; bulk list available separately (9 pages) |
23 December 1997 | Full accounts made up to 30 June 1997 (20 pages) |
12 October 1997 | New director appointed (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
9 May 1997 | Return made up to 09/04/97; bulk list available separately (7 pages) |
28 January 1997 | New director appointed (3 pages) |
28 January 1997 | New director appointed (3 pages) |
28 January 1997 | Director resigned (1 page) |
13 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
2 August 1996 | Certificate of reduction of issued capital (1 page) |
2 August 1996 | Reduction of iss capital and minute (oc) £ ic 3307717/ 132309 (4 pages) |
18 July 1996 | Resolutions
|
25 June 1996 | Return made up to 09/04/96; bulk list available separately (6 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
6 July 1995 | Return made up to 09/04/95; bulk list available separately
|