London
W1H 7DQ
Secretary Name | Mr Leslie Donald Selsdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 22 September 2009) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cumberland Court Great Cumberland Place Marble Arch London W1H 7DQ |
Director Name | Mr Leslie Donald Selsdon |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 1996(3 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 22 September 2009) |
Role | Inventor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cumberland Court Great Cumberland Place Marble Arch London W1H 7DQ |
Director Name | St Georges Properties UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 September 2009) |
Correspondence Address | 346c High Street Chatham Kent ME4 4NP |
Director Name | Mr Arvind Sarin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bealings End Knotty Green Beaconsfield Buckinghamshire HP9 2AW |
Director Name | Mr Leslie Donald Selsdon |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 1996) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cumberland Court Great Cumberland Place Marble Arch London W1H 7DQ |
Director Name | Radi Siha |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 10 Portman Street London W1H 0NL |
Secretary Name | Radi Siha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 10 Portman Street London W1H 0NL |
Director Name | William Gaunt Hammond |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 8 12 Trinity Square London EC3N 4AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Cumberland Court Great Cumberland Place City Of Westminster London W1H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,581 |
Cash | £2,581 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2009 | Application for striking-off (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
20 May 2008 | Return made up to 29/03/08; full list of members (16 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
14 April 2007 | Return made up to 29/03/07; no change of members (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
3 July 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 29/03/06; no change of members (8 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
12 May 2005 | Return made up to 29/03/05; full list of members (19 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
20 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
9 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
25 October 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
21 April 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
28 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (1 page) |
21 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
11 September 1996 | New director appointed (2 pages) |
14 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
14 April 1996 | Director resigned (1 page) |
22 March 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
12 March 1996 | Return made up to 29/03/95; no change of members (6 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 6 raymond buildings london WC1R 5DA (1 page) |
3 May 1995 | Accounts for a small company made up to 31 March 1994 (1 page) |
15 June 1993 | Memorandum and Articles of Association (14 pages) |
29 March 1993 | Incorporation (10 pages) |