Wimbledon
London
SW19 7PT
Secretary Name | Edmund Patrick Harty Barber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 July 2003) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Director Name | Mr Barrie Reginald John Whipp |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Secretary Name | Mr David Frank Donaldson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Maldon Close Westcote Road Reading Berkshire RG30 2DH |
Director Name | Michael Steven Cohn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1995) |
Role | Fund Manager |
Correspondence Address | 4 Kingsmere Road Wimbledon London SW19 6PY |
Director Name | Mr Cornelo Peter Paterno |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1992(1 week, 5 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 October 1992) |
Role | Investment Manager |
Correspondence Address | 20 High St Mews London SW19 7RG |
Secretary Name | Mr Barrie Reginald John Whipp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chart House Wadhurst Road Frant East Sussex TN3 9EJ |
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Mr Vivian James Maguire |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fitzroy House 18-20 Grafton Street Mayfair London W1X 3LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,704 |
Net Worth | -£11,771 |
Current Liabilities | £63,067 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
24 September 2002 | Voluntary strike-off action has been suspended (1 page) |
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2002 | Application for striking-off (1 page) |
22 April 2002 | Return made up to 15/04/02; no change of members (4 pages) |
11 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
14 May 2001 | Return made up to 15/04/01; no change of members (4 pages) |
5 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members (7 pages) |
6 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
4 June 1999 | Return made up to 15/04/99; full list of members (7 pages) |
2 March 1999 | Director's particulars changed (1 page) |
11 September 1998 | Full accounts made up to 30 June 1998 (11 pages) |
23 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
2 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
22 September 1997 | Company name changed iaf capital advisors LIMITED\certificate issued on 23/09/97 (2 pages) |
8 September 1997 | Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page) |
1 May 1997 | Location of register of members (1 page) |
11 October 1996 | Full accounts made up to 30 June 1996 (12 pages) |
17 April 1996 | Return made up to 15/04/96; full list of members (7 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page) |
10 October 1995 | Full accounts made up to 30 June 1995 (12 pages) |
14 September 1995 | New director appointed (4 pages) |
12 September 1995 | Director resigned (4 pages) |
8 August 1995 | Company name changed panther capital advisors LIMITED\certificate issued on 09/08/95 (4 pages) |
2 August 1995 | Director resigned (4 pages) |
19 April 1995 | Return made up to 15/04/95; full list of members (20 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (13 pages) |