London
SW5 0QH
Director Name | Nicolas Michael Samuel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 38 Combe Park Bath Avon BA1 3NR |
Director Name | Mr Michael Spearing |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Stables Broad Street East Isley Berkshire RG20 7LW |
Secretary Name | Nicolas Michael Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 38 Combe Park Bath Avon BA1 3NR |
Director Name | Yoram Anselm |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | Chalet Fleur Sauvage Chemin Plan Praj Verbier 1936 Switzerland |
Director Name | Mr Keith Edward Pordum |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 1996) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pineway Close East Grinstead West Sussex RH19 4JR |
Secretary Name | Mr Keith Edward Pordum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 June 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pineway Close East Grinstead West Sussex RH19 4JR |
Secretary Name | Aimie Anselm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 88 Kings Road London SW3 4TZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150 Aldersgate Street London EC1A 4EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £325 |
Latest Accounts | 25 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2004 | Application for striking-off (1 page) |
17 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
13 February 2004 | Location of register of members (1 page) |
13 February 2004 | Resolutions
|
2 December 2003 | Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page) |
2 December 2003 | Accounts for a dormant company made up to 25 January 2003 (5 pages) |
9 September 2003 | Location of register of members (1 page) |
15 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Return made up to 19/06/02; full list of members
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
12 November 2001 | Full accounts made up to 31 January 2001 (6 pages) |
14 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
14 August 2000 | Return made up to 19/06/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (6 pages) |
22 June 1999 | Return made up to 19/06/99; full list of members
|
6 November 1998 | Full accounts made up to 31 January 1998 (6 pages) |
7 July 1998 | Return made up to 19/06/98; no change of members
|
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Registered office changed on 07/07/98 from: unit 46 milton park estate abingdon oxon OX14 4RU (1 page) |
28 November 1997 | Full accounts made up to 31 January 1997 (6 pages) |
22 August 1997 | Return made up to 19/06/97; no change of members
|
26 September 1996 | Return made up to 19/06/96; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
25 July 1996 | Director resigned (1 page) |
16 January 1996 | Full accounts made up to 31 January 1995 (8 pages) |
19 August 1992 | Memorandum and Articles of Association (8 pages) |
19 June 1992 | Incorporation (9 pages) |