2 Lansdowne Row
London
W1X 7LL
Director Name | Michael Ricardo Hall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1998(4 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | PR Director |
Correspondence Address | 21 Grafton Street Mayfair London W1X 3LD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 8 months |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mr Abdallah Faithel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Arabic |
Status | Resigned |
Appointed | 02 March 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 1995) |
Role | International Investor |
Correspondence Address | 27 Conduit Street London W1R 9TA |
Director Name | Peter Jeremy David Dyer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 October 1996) |
Role | Director/Entertainment Consult |
Correspondence Address | 466 Fulham Palace Road London SW6 6HY |
Director Name | Alan Lawrence Winter |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 02 January 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 365 Eastern Avenue Gants Hill Ilford Essex IG2 6NE |
Secretary Name | Peter Jeremy David Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 466 Fulham Palace Road London SW6 6HY |
Director Name | Michael Ricardo Hall |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 March 1997) |
Role | PR Director |
Correspondence Address | 21 Grafton Street Mayfair London W1X 3LD |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 August 1997) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 July 1998) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Roscommon Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1998) |
Correspondence Address | P.O. Box 556 Main Street Charlestown Nevis West Indies |
Director Name | Viscount Holdings Limited (Corporation) |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 27 July 1998(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 1998) |
Correspondence Address | Main Street PO Box 556 Charlestown Nevis West Indies |
Registered Address | 7 Deanery Street London W1Y 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 November 1995 (28 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
9 August 2001 | Bona Vacantia disclaimer (1 page) |
---|---|
1 May 2001 | Dissolved (1 page) |
1 February 2001 | Completion of winding up (1 page) |
22 February 2000 | Court order notice of winding up (2 pages) |
22 February 2000 | Order of court to wind up (1 page) |
27 September 1999 | Full accounts made up to 30 November 1995 (11 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
3 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 18/11/97; no change of members (4 pages) |
27 February 1998 | New director appointed (6 pages) |
27 February 1998 | New director appointed (3 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (5 pages) |
21 March 1997 | 882R,amends form recd 3/5/96 (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 18/11/96; full list of members (9 pages) |
12 November 1996 | Auditor's resignation (1 page) |
17 October 1996 | Director resigned (1 page) |
5 July 1996 | New director appointed (2 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: 455 green lanes london N13 4BT (1 page) |
9 May 1996 | Return made up to 18/11/95; full list of members (6 pages) |
9 May 1996 | Ad 29/09/95--------- £ si 87498@1 (2 pages) |
25 March 1996 | Director resigned (2 pages) |
21 September 1995 | Ad 17/02/94--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: langley house park road east finchley london N2 8EX (1 page) |
14 September 1995 | New secretary appointed (2 pages) |
12 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
11 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
23 August 1995 | Director's particulars changed (2 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: suite 217 2 old brompton road london SW7 3DZ (1 page) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
23 February 1995 | Registered office changed on 23/02/95 from: 365 eastern avenue gant hill essex IG2 6NE (1 page) |
23 February 1995 | Secretary resigned (2 pages) |
27 April 1994 | Nc inc already adjusted 07/02/94 (1 page) |
27 April 1994 | Resolutions
|
27 April 1994 | New director appointed (2 pages) |
27 April 1994 | Registered office changed on 27/04/94 from: 72 new bond street london W1Y 9DD (1 page) |
25 April 1994 | Application to commence business (2 pages) |
25 April 1994 | Certificate of authorisation to commence business and borrow (1 page) |
18 November 1993 | Incorporation (14 pages) |