Kingston Upon Thames
Surrey
KT2 7JU
Director Name | Mr Iacovos Koumi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(2 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 April 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 66 Brookdale London N11 1BN |
Secretary Name | Hamish Graham Herschel Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 April 1999) |
Role | Company Director |
Correspondence Address | 6 Dalkeith Road London SE21 8LS |
Director Name | Mr Paul Ritchie Thom |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1995) |
Role | Banker |
Correspondence Address | Roughwood Seale Lane Seale Farnham Surrey GU10 1LD |
Director Name | Mr Robin Grenville Desmond Wade |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1998) |
Role | Banker |
Correspondence Address | 5 Lawson Close Wimbledon London SW19 5EL |
Secretary Name | Mr Peter James Wastall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Oak House Oakway Studham Bedfordshire LU6 2PE |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | One Mitre Square London EC3A 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 1998 | Application for striking-off (1 page) |
16 October 1998 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
13 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
29 June 1997 | Return made up to 24/06/97; full list of members (6 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
14 October 1996 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
11 February 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
29 September 1995 | Director resigned;new director appointed (4 pages) |
3 July 1995 | Return made up to 24/06/95; no change of members (6 pages) |