Monte Carlo
98000
Monaco
Secretary Name | Stuart MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 October 1994) |
Role | Businessman |
Correspondence Address | 66 Winsham Grove London SW11 6NE |
Secretary Name | Thomas Gunnar Martensson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 03 October 1994(12 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 47 Norroy Road London SW15 1PQ |
Director Name | Thomas Gunnar Martensson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 1998) |
Role | Managing Director |
Correspondence Address | 47 Norroy Road London SW15 1PQ |
Director Name | Thomas Gunnar Martensson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 1998) |
Role | Managing Director |
Correspondence Address | 47 Norroy Road London SW15 1PQ |
Secretary Name | Kristiina Marja Pehkonen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 8 Pages Lane London N10 1PS |
Director Name | Alistair Wallace Gilbert |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 1998) |
Role | Fund Manager |
Correspondence Address | Wisteria Cottage Bull Farm Winchester Hampshire SO21 1AQ |
Secretary Name | Ann Victoria Stenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 42 Leamore Streetoad Flat 1 London W6 0JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£122,123 |
Cash | £4,808 |
Current Liabilities | £198,393 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2004 | Strike-off action suspended (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2002 | Return made up to 02/10/02; full list of members
|
2 November 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2001 | Secretary resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
3 November 2000 | Accounts made up to 31 December 1999 (13 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members
|
22 October 1999 | Return made up to 08/10/99; full list of members
|
20 May 1999 | Accounts made up to 31 December 1998 (14 pages) |
11 November 1998 | Return made up to 08/10/98; full list of members (6 pages) |
30 September 1998 | Accounts made up to 31 December 1997 (13 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 October 1997 | Accounts made up to 31 December 1996 (13 pages) |
24 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
19 August 1997 | Secretary's particulars changed (1 page) |
5 November 1996 | Return made up to 08/10/96; no change of members
|
9 October 1996 | Accounts made up to 31 December 1995 (9 pages) |
11 September 1995 | Accounts made up to 31 December 1994 (10 pages) |