Chevy Chase Maryland Montgomery 20815
United States
Secretary Name | Anna Helena Caruisiglia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 July 2002) |
Role | Company Director |
Correspondence Address | 49 Carnoustie Bracknell Berkshire RG12 8ZW |
Director Name | Miss Jane Lorna Ross |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week (resigned 21 December 1992) |
Role | Trainee Solicitor |
Correspondence Address | Vailima 16 Herington Grove Hutton Brentwood Essex CM13 2NN |
Director Name | Julian Mary Wood |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week (resigned 21 December 1992) |
Role | Solicitor |
Correspondence Address | 55 Catteshall Lane Godalming Surrey GU7 1JS |
Secretary Name | Miss Jane Lorna Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 1 week (resigned 21 December 1992) |
Role | Trainee Solicitor |
Correspondence Address | Vailima 16 Herington Grove Hutton Brentwood Essex CM13 2NN |
Director Name | Mr James Theodore De Graffenreid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1992(1 month after company formation) |
Appointment Duration | 6 years (resigned 31 December 1998) |
Role | Publisher |
Correspondence Address | 535 Pointfield Drive Millersville Maryland 21108 Anne Arundel County United States |
Director Name | Ole-Jacob Kvinnsland |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 December 1992(1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 29 Agatvegen 4300 Sandnes Norway Foreign |
Director Name | Thomas Craig Thompson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1992(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 January 2001) |
Role | Publisher |
Correspondence Address | 10205 Yellow Pine Drive Vienna Virginia Fairfax 22180 United States |
Secretary Name | Marietta Phyllis Merrill |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 December 1992(1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 August 1999) |
Role | Administrative Assistant |
Correspondence Address | 3723 Capulet Terrace Silver Spring Md Montgomery 20906 United States |
Secretary Name | Jonathan Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 39 Westmead Woking Surrey GU21 3BS |
Director Name | Lauryn Franzoni Pederson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2000(7 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 04 August 2000) |
Role | Publishing |
Correspondence Address | 4 Dane Court Woking Surrey GU22 8SX |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,834,717 |
Gross Profit | £488,334 |
Net Worth | -£1,629,089 |
Cash | £122,134 |
Current Liabilities | £2,042,759 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2001 | Withdrawal of application for striking off (1 page) |
12 February 2001 | Application for striking-off (1 page) |
2 February 2001 | Director resigned (1 page) |
16 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 August 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
16 November 1999 | Return made up to 19/11/99; full list of members
|
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
8 July 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
2 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 December 1998 | Return made up to 19/11/98; no change of members
|
15 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
20 November 1997 | Return made up to 19/11/97; full list of members (6 pages) |
19 December 1996 | Return made up to 19/11/96; full list of members (6 pages) |
25 November 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 April 1996 | Delivery ext'd 3 mth 30/06/95 (1 page) |
20 December 1995 | Return made up to 19/11/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 30 June 1994 (11 pages) |
20 March 1995 | Return made up to 19/11/94; no change of members (4 pages) |