London
SW1W 0QY
Secretary Name | Mr Peter Wallace Flexner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 August 1995(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 January 2002) |
Role | Financial Consulting |
Correspondence Address | 5 Victoria Square London SW1W 0QY |
Director Name | Mrs Rose Wolfe |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1996(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 January 2002) |
Role | Secretary |
Correspondence Address | 1 Grosvenor Gardens London NW11 0HH |
Director Name | Mrs Rose Wolfe |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Role | Office Administration |
Correspondence Address | 1 Grosvenor Gardens London NW11 0HH |
Secretary Name | Mrs Rose Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(same day as company formation) |
Role | Office Administration |
Correspondence Address | 1 Grosvenor Gardens London NW11 0HH |
Director Name | Dennis Kernohan |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | CDN |
Status | Resigned |
Appointed | 13 September 1993(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 1996) |
Role | Chartered Accountant |
Correspondence Address | 66 Chemin De Conches 1232 Conches - Geneve Switzerland Foreign |
Director Name | Stephane Michel Pierre Cosman Connery |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 1995(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1996) |
Role | Art Consulting |
Correspondence Address | 85 Deodar Road Putney London SW15 2NU |
Registered Address | 1 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,838 |
Cash | £13,370 |
Current Liabilities | £16,506 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2001 | Application for striking-off (1 page) |
20 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 October 1997 | Return made up to 03/09/97; change of members
|
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (1 page) |
15 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 29 chesham place london SW1X 8HB (1 page) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Secretary resigned;director resigned (2 pages) |
12 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
12 October 1995 | New director appointed (2 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |