Suite 401
San Francisco
California
94110
Secretary Name | Mr Peter Quinn Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1997(4 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Poplar Hill Stowmarket Suffolk IP14 2AX |
Secretary Name | Maxwell James Wilfrid Lyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Mornington Leafy Grove Keston Kent BR2 6AH |
Secretary Name | Vanessa Carol Quan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 13d Earls Court Square London SW5 9BY |
Secretary Name | Mr Simon Douglas Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1997) |
Role | Business Manager |
Correspondence Address | 26 Kingsway Mortlake London SW14 7HS |
Director Name | Martha Cuffy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 September 1997) |
Role | Director Of Operations |
Correspondence Address | Flat 2 42 Stanhope Gardens London N6 5TS |
Secretary Name | Martha Cuffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 September 1997) |
Role | Director Of Operations |
Correspondence Address | Flat 2 42 Stanhope Gardens London N6 5TS |
Director Name | Mr Simon Douglas Mercer |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 26 Kingsway Mortlake London SW14 7HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 | 01 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 February 2006 | Dissolved (1 page) |
---|---|
21 November 2005 | Liquidators statement of receipts and payments (5 pages) |
21 November 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
7 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | Sec of state's release of liq (1 page) |
26 July 2005 | Liquidators statement of receipts and payments (5 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2001 | Liquidators statement of receipts and payments (5 pages) |
21 February 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
21 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 August 1998 | Appointment of a voluntary liquidator (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Statement of affairs (7 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 1-2 bromley place london W1P 5HB (1 page) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | New secretary appointed (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
8 April 1997 | Full accounts made up to 31 December 1995 (15 pages) |
4 April 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | New director appointed (2 pages) |
20 September 1996 | Return made up to 20/06/96; full list of members (6 pages) |
21 June 1995 | New secretary appointed (2 pages) |
21 June 1995 | Return made up to 20/06/95; full list of members
|