London
SW7 2SD
Secretary Name | Joni Sukumaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 January 2004) |
Role | Company Director |
Correspondence Address | 136 Herent Drive Ilford Essex IG5 0HH |
Director Name | Mr Keith Marshall Robinson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Secretary Name | Mr Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Oxhey Watford WD19 4NL |
Director Name | Sir John Jeremy Black |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1996) |
Role | Co Cha Remy & Associates |
Correspondence Address | Crabtree Farmhouse Durley Southampton Hampshire SO32 2AB |
Director Name | Mr Boris Alexander Nachamkin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 1995) |
Role | Financial Services |
Correspondence Address | 10 Astell Street London SW3 3RU |
Director Name | Dimitri Papalios |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 1995) |
Role | Ship Management |
Correspondence Address | No2 The Boltons London SW10 9TB |
Director Name | Sir David Kenneth Rowe-Ham |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Moon Ridge Stayne End Wentworth Virginia Water Surrey GU25 4PB |
Secretary Name | Mr Pradeep Kumar Thatai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Little Acorns Beresford Drive Bromley Kent BR1 2DU |
Director Name | Craig Lees Baxter Niven |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 February 1998) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | May Cottage Depden Green Bury St Edmunds Suffolk IP29 4BY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mwb Business Exchange 8 Duncannon Street London WC2N 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £631,987 |
Net Worth | £500,819 |
Cash | £273,314 |
Current Liabilities | £10,317 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2003 | Application for striking-off (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: m w b business exchange 8 duncannon street london WC2N 4JF (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: prospect house 5TH floor 80-110 new oxford street london WC1A 1HB (1 page) |
10 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Ad 13/03/01--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages) |
17 April 2001 | Nc inc already adjusted 12/03/01 (2 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 March 2001 | Company name changed antadvisers LIMITED\certificate issued on 30/03/01 (2 pages) |
24 August 2000 | Company name changed global emerging markets europe l imited\certificate issued on 25/08/00 (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: prospect house 80-110 new oxford street london WC1A 1HB (1 page) |
28 June 2000 | Return made up to 15/06/00; full list of members
|
5 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
11 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 February 1998 | Director resigned (1 page) |
7 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 January 1997 | New director appointed (2 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
4 December 1996 | Return made up to 15/06/96; full list of members
|
22 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 July 1995 | Return made up to 15/06/95; no change of members (8 pages) |
24 April 1995 | Director resigned (2 pages) |
16 August 1994 | Return made up to 15/06/94; full list of members
|
10 December 1993 | Accounting reference date notified as 31/12 (1 page) |
24 September 1993 | New director appointed (2 pages) |
14 July 1993 | Secretary resigned (2 pages) |
15 June 1993 | Incorporation (8 pages) |