London
W14 8BQ
Director Name | Edoardo Bounous |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 April 1995(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 94 Chelsea Park Gardens London SW3 6AE |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1995(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 January 2003) |
Role | Secretary |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Stuart Kenneth McLean |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 1995) |
Role | Company Director |
Correspondence Address | 53 Kingsend Ruislip Middlesex HA4 7DD |
Secretary Name | Paul William Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Secretary Name | Matthew Osullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 31 Hardy Road Wimbledon London SW19 1JA |
Secretary Name | Neville Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 86 Chepstow Road London W2 5QP |
Director Name | Mr David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 February 1999) |
Role | Chief Operating Officer |
Correspondence Address | 2 Old Palace Lane Richmond Surrey TW9 1PG |
Director Name | Cursitor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
Director Name | Cursitor Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
Secretary Name | Cursitor Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1993(same day as company formation) |
Correspondence Address | 2-3 Cursitor Street London EC4A 1NE |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £450,892 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 February 2002 | Voluntary strike-off action has been suspended (1 page) |
23 October 2001 | Voluntary strike-off action has been suspended (1 page) |
21 September 2001 | Application for striking-off (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
26 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
11 February 2000 | Return made up to 04/02/00; full list of members
|
3 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
11 March 1999 | Return made up to 04/02/99; no change of members (4 pages) |
21 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
21 February 1999 | Director resigned (1 page) |
7 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 March 1998 | Return made up to 04/02/98; full list of members
|
5 November 1997 | Full accounts made up to 31 January 1996 (13 pages) |
3 November 1997 | Full accounts made up to 30 September 1996 (13 pages) |
2 July 1997 | Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page) |
22 April 1997 | Full accounts made up to 31 January 1995 (12 pages) |
5 March 1997 | Return made up to 04/02/97; no change of members
|
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New secretary appointed (1 page) |
15 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
20 July 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |