Alexandria
Virginia 22301
United States
Secretary Name | Steven Bernard Pfeiffer |
---|---|
Nationality | American |
Status | Current |
Appointed | 04 August 1992(1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 301 North View Terrace Alexandria Virginia 22301 United States |
Director Name | Georgette Mosbacher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 October 2002(10 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Executive |
Correspondence Address | 1020 Fifth Avenue New York 10028 United States |
Director Name | Mr Ali Samir Al-Shihabi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | S Arabian |
Status | Resigned |
Appointed | 04 August 1992(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | PO Box 58055 Riyadh 11594 Foreign |
Director Name | Dr George Sheheen Medawar |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 04 August 1992(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Campden Hill Court Campden Hill Road London W8 7HS |
Director Name | Michael Marten |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1080 Fifth Avenue New York New York 10128 United States |
Director Name | Ms Teresa Anne Townsend |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1999) |
Role | Managing Director |
Correspondence Address | The Moorings 15 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Raymond Anthony Baliatico |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Executive |
Correspondence Address | 41 Hickory Hill Road Montvale New Jersey Channel |
Director Name | Mr Ian Nigel Gibbs |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2002) |
Role | Accountant |
Correspondence Address | Buckhurst Horns Road Hawkhurst Cranbrook Kent TN18 4QU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6th Floor 90 Long Acre London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,341,000 |
Cash | £2,000 |
Current Liabilities | £2,865,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 November 2006 | Dissolved (1 page) |
---|---|
11 August 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2006 | Declaration of solvency (7 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Appointment of a voluntary liquidator (1 page) |
1 November 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
30 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 2 saint jamess place london SW1A 1NP (1 page) |
20 August 2004 | Accounts made up to 31 December 2003 (10 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
17 July 2003 | Auditor's resignation (1 page) |
14 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
23 August 2002 | Accounts made up to 31 December 2001 (10 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: 20 cadogan place london SW1X 9SA (1 page) |
16 November 2001 | Accounts made up to 31 December 2000 (10 pages) |
7 July 2001 | Return made up to 30/06/01; full list of members
|
23 January 2001 | Accounts made up to 31 December 1999 (13 pages) |
23 January 2001 | Accounts made up to 31 December 1998 (14 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 30/06/00; full list of members
|
23 December 1999 | Director resigned (1 page) |
8 September 1999 | Accounts made up to 31 December 1997 (16 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
3 November 1998 | Return made up to 30/06/98; full list of members
|
30 April 1998 | Registered office changed on 30/04/98 from: broadbent house 64-65 grosvenor street london W1X 9DB (1 page) |
26 January 1998 | Accounts made up to 31 December 1996 (14 pages) |
27 August 1997 | Company name changed halston borghese (uk) LIMITED\certificate issued on 28/08/97 (2 pages) |
1 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 February 1997 | Accounts made up to 31 December 1995 (14 pages) |
25 November 1996 | Director resigned (1 page) |
31 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
12 July 1996 | Return made up to 30/06/96; change of members
|
3 November 1995 | Accounts made up to 31 December 1994 (14 pages) |
16 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Return made up to 30/06/95; full list of members (16 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: berkeley square house 6TH floor berkeley square london W1X 5PN (1 page) |
30 June 1992 | Incorporation (15 pages) |