Mc 98000
Monaco
Foreign
Secretary Name | Aspect Financial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2000(7 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 December 2002) |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware HA8 7XT |
Secretary Name | Robin Edward Bradley Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Warwick Road Reading RG2 7AX |
Director Name | Mr Brian Peter Jones |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | Trevean 57 High Street Halberton Tiverton Devon EX16 7AG |
Secretary Name | Mr Brian Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Trevean 57 High Street Halberton Tiverton Devon EX16 7AG |
Director Name | Jerzy Zbyzesk Piekarski |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 1998) |
Role | Company Director |
Correspondence Address | Flat 2 150 Cavendish Road London SW12 9NS |
Secretary Name | Mr Michael Adrian Scaldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1999) |
Role | Office Manager |
Correspondence Address | 19g Paveley Drive Morgans Walk Battersea London SW11 3TP |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Director Name | Tudorbury Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | G K P House Spring Villa Park Edgware Middlesex HA8 7XT |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Aspect Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 August 1994) |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware HA8 7XT |
Registered Address | Suite 61 56 Gloucester Road London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£8,920 |
Net Worth | £66,337 |
Cash | £1,231 |
Current Liabilities | £110,590 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2002 | Application for striking-off (1 page) |
19 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 8-10 paul street london EC2A 4JH (1 page) |
9 August 2001 | Return made up to 08/06/01; full list of members (6 pages) |
19 September 2000 | Return made up to 08/06/00; full list of members
|
19 September 2000 | New secretary appointed (2 pages) |
10 July 2000 | Full accounts made up to 30 November 1999 (11 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: first floor 44 worship street london EC2A 2EA (1 page) |
26 November 1999 | Secretary resigned (1 page) |
1 October 1999 | Full accounts made up to 30 November 1998 (19 pages) |
24 September 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 08/06/99; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (20 pages) |
21 July 1998 | Director resigned (1 page) |
4 June 1998 | Return made up to 08/06/98; full list of members (5 pages) |
25 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
21 July 1997 | Full accounts made up to 30 November 1996 (16 pages) |
29 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
4 August 1996 | Return made up to 08/06/96; no change of members (4 pages) |
4 August 1996 | Secretary resigned (1 page) |
24 March 1996 | New secretary appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
7 July 1995 | Return made up to 08/06/95; full list of members (5 pages) |
18 April 1995 | Full accounts made up to 30 November 1994 (12 pages) |
24 January 1994 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1993 | New secretary appointed (5 pages) |
21 July 1993 | Secretary resigned (4 pages) |
17 June 1993 | Incorporation (12 pages) |