38 Lennox Gardens
London
SW1X 0DH
Director Name | James George Ryan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1998(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 4 Bracken Gardens Barnes London SW13 9HW |
Secretary Name | Roland John Brunning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 3 Lady Forsdyke Way Epsom Surrey KT19 7LF |
Director Name | Jeremy Neil Brockis |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 20 May 1993) |
Role | Solicitor |
Correspondence Address | 96b Palmerston Road Wood Green London N22 4RE |
Secretary Name | Jeremy Neil Brockis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 20 May 1993) |
Role | Solicitor |
Correspondence Address | 96b Palmerston Road Wood Green London N22 4RE |
Director Name | Mark Richard Hawes |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 20 May 1993) |
Role | Solicitor |
Correspondence Address | Flat 3 11 Belsize Park London NW3 4ES |
Director Name | Olafur Johann Olafsson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 20 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | President |
Correspondence Address | Apt 4a 23 East 94th Street New York 10028 Usa |
Director Name | J Michael Suffredini |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1996) |
Role | Vice President |
Correspondence Address | 26 Scofield Farms Darien Connecticut 06820 Usa Foreign |
Director Name | Otto Zich |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | President And CEO |
Correspondence Address | Tauxgasse 23 A Salzburg A5020 |
Director Name | Marinus Nicolaas Henny |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1996(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 1998) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 133 Fox Drive Allendale Bergen County 07401 |
Director Name | Tadusu Kawai |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 28 February 1996(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1997) |
Role | Deputy President |
Correspondence Address | 330 East 56th Street 705 New York Ny 10022 |
Director Name | Mr Jeffrey Franklin Sagansky |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(3 years after company formation) |
Appointment Duration | 11 months (resigned 24 January 1997) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 53 East 80th Street New York Ny 10021 |
Director Name | Robert Stuart McCabe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 54 Ormonde Terrace London NW8 7LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 August 2001) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 30 Golden Square London W1F 9LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £47 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
26 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
20 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 190, strand, london. WC2R 1JN (1 page) |
1 March 2001 | Return made up to 01/02/01; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
13 April 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
30 June 1999 | Return made up to 01/02/99; full list of members; amend (7 pages) |
25 February 1999 | Return made up to 01/02/99; full list of members (7 pages) |
8 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
12 August 1998 | Resolutions
|
20 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
29 October 1997 | Particulars of contract relating to shares (3 pages) |
29 October 1997 | Ad 02/07/97--------- £ si 953@1=953 £ ic 1000/1953 (2 pages) |
18 July 1997 | Resolutions
|
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
21 February 1997 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (2 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |