Walton Street
London
SW3 1SA
Secretary Name | Mr Michael Russell Leathers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 11 December 2001) |
Role | Company Director |
Correspondence Address | 64 Sloane Street London SW1X 9SH |
Director Name | Mr James Francis Osborne |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 11 December 2001) |
Role | Gaming Club Manager |
Country of Residence | England |
Correspondence Address | Elbridge House Elbridge Hill Sturry Canterbury Kent CT3 4AU |
Director Name | Mr John Victor Aspinall |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 64 Sloane Street London SW1X 9SH |
Director Name | Mr James Douglas Packer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 1992(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 1996) |
Role | General Manager Consolidated Press Holdings |
Correspondence Address | 76 Victoria Road Bellevue Hill Sydney Nsw 2023 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 64 Sloane Street London SW1X 9SH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,250 |
Cash | £15,797 |
Current Liabilities | £1,247 |
Latest Accounts | 5 April 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2001 | Application for striking-off (1 page) |
30 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
21 July 2000 | Director resigned (1 page) |
18 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 5 April 1999 (11 pages) |
6 March 2000 | Full accounts made up to 5 April 1998 (8 pages) |
23 December 1999 | New director appointed (3 pages) |
23 April 1999 | Return made up to 07/04/99; full list of members (8 pages) |
10 February 1998 | Full accounts made up to 5 April 1997 (8 pages) |
14 April 1997 | Return made up to 07/04/97; no change of members (6 pages) |
13 May 1996 | Director resigned (1 page) |
23 April 1996 | Return made up to 07/04/96; full list of members (8 pages) |
27 April 1995 | Return made up to 07/04/95; no change of members
|