Vienna
A 1010
Secretary Name | Mr Michael Peter David Ellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Jean Ruth Dizon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1999) |
Role | Executive |
Correspondence Address | 7501 Chancellor Way Springfield Virginia 22153 Usa Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6& 7 Great James Street London WC1N 3DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,525 |
Current Liabilities | £14,511 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2001 | Return made up to 10/03/01; full list of members (7 pages) |
10 January 2001 | Return made up to 10/03/97; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 1999 (4 pages) |
2 January 2001 | Accounts for a small company made up to 31 August 1998 (4 pages) |
19 December 2000 | Return made up to 10/03/00; full list of members (7 pages) |
2 December 1999 | Director resigned (1 page) |
26 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
21 May 1998 | Accounts for a small company made up to 31 August 1996 (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
3 March 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 September 1997 | Accounts for a small company made up to 31 August 1995 (3 pages) |
20 December 1996 | New director appointed (2 pages) |
2 July 1996 | Delivery ext'd 3 mth 31/08/95 (2 pages) |
1 March 1996 | Return made up to 10/03/96; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 August 1994 (9 pages) |