Gibraltar
Director Name | Mr Maurice Moses Benady |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 July 2014) |
Role | Solicitor |
Country of Residence | Gibraltar |
Correspondence Address | 1b Bishop Rapallo's Ramp Gibraltar |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2008(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 July 2014) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2009(15 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 July 2014) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Old Brookside House Winkfield Road Ascot Berkshire SL5 7LX |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 1 Bridge Lane London NW11 0EA |
Secretary Name | Mr Geoffrey Colin Neville Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 131 Bishopsteignton Shoeburyness Southend On Sea Essex SS3 8BQ |
Director Name | Mr Duncan Whiteford Taylor Bain |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 1997) |
Role | Chartered Accountant |
Correspondence Address | St Huberts Hill Marley Common Haslemere Surrey GU27 3PT |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Elm Avenue London W5 3XA |
Director Name | Martin Paul Sheppard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Etchingham Park Road London N3 2EB |
Secretary Name | Martin Paul Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Etchingham Park Road London N3 2EB |
Director Name | Roy Frank Le Hegarat |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 January 2006) |
Role | Chartered Accountant |
Correspondence Address | La Porte Rue De La Porte Castel Guernsey |
Director Name | John Charles Rowe |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 January 2002) |
Role | Chartered Accountant |
Correspondence Address | La Boue Farmhouse Rue Des Vinaires St Peters Guernsey Channel Islands |
Secretary Name | Mr Adrian Mark Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaufort Gardens Hendon London NW4 3QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 February 2002(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Telephone | 020 74992244 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at 1 | Vasella LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Completion of winding up (1 page) |
8 April 2014 | Completion of winding up (1 page) |
1 March 2013 | Order of court to wind up (2 pages) |
1 March 2013 | Order of court to wind up (2 pages) |
5 February 2013 | Court order notice of winding up (2 pages) |
5 February 2013 | Court order notice of winding up (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 3 February 2012 Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 3 February 2012 Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 3 February 2012 Statement of capital on 2012-03-01
|
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 3 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 3 February 2011 (6 pages) |
15 March 2011 | Annual return made up to 3 February 2011 (6 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
16 March 2010 | Secretary's details changed for Reit (Corporate Services) Limited on 3 February 2010 (1 page) |
16 March 2010 | Secretary's details changed for Reit (Corporate Services) Limited on 3 February 2010 (1 page) |
16 March 2010 | Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page) |
16 March 2010 | Secretary's details changed for Reit (Corporate Services) Limited on 3 February 2010 (1 page) |
16 March 2010 | Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Trafalgar Officers Limited on 3 February 2010 (1 page) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
17 February 2009 | Appointment terminated secretary adrian jacobs (1 page) |
17 February 2009 | Secretary appointed reit (corporate services) LIMITED (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 5 wigmore street london W1U 1PB (1 page) |
17 February 2009 | Secretary appointed reit (corporate services) LIMITED (1 page) |
17 February 2009 | Appointment terminated secretary adrian jacobs (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 5 wigmore street london W1U 1PB (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
22 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
22 December 2008 | Director appointed trafalgar officers LIMITED (2 pages) |
19 December 2008 | Director appointed christopher george white (4 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Director appointed maurice moses benady (4 pages) |
19 December 2008 | Director appointed maurice moses benady (4 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
19 December 2008 | Director appointed christopher george white (4 pages) |
19 December 2008 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
2 December 2008 | Return made up to 03/02/08; full list of members (3 pages) |
2 December 2008 | Return made up to 03/02/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 May 2006 | Full accounts made up to 31 March 2005 (13 pages) |
21 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (13 pages) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
20 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
10 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
14 July 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
14 July 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
10 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 24 December 2002 (14 pages) |
28 January 2004 | Full accounts made up to 24 December 2002 (14 pages) |
28 October 2003 | Delivery ext'd 3 mth 24/12/02 (1 page) |
28 October 2003 | Delivery ext'd 3 mth 24/12/02 (1 page) |
12 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Full accounts made up to 24 December 2001 (15 pages) |
5 November 2002 | Full accounts made up to 24 December 2001 (15 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
8 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 November 2001 | Full accounts made up to 24 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 24 December 2000 (14 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 February 2001 | Return made up to 03/02/01; full list of members
|
9 February 2001 | Return made up to 03/02/01; full list of members
|
2 November 2000 | Full accounts made up to 24 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 24 December 1999 (12 pages) |
15 February 2000 | Return made up to 03/02/00; full list of members
|
15 February 2000 | Return made up to 03/02/00; full list of members
|
5 January 2000 | Full accounts made up to 24 December 1998 (11 pages) |
5 January 2000 | Full accounts made up to 24 December 1998 (11 pages) |
8 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 24 December 1997 (13 pages) |
26 January 1999 | Full accounts made up to 24 December 1997 (13 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
16 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 December 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (3 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Return made up to 03/02/98; full list of members (8 pages) |
20 February 1998 | Return made up to 03/02/98; full list of members (8 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
16 January 1998 | Particulars of mortgage/charge (4 pages) |
16 January 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 5 wigmore street london W1H 2LA (1 page) |
5 January 1998 | Declaration of assistance for shares acquisition (8 pages) |
5 January 1998 | New secretary appointed;new director appointed (3 pages) |
5 January 1998 | New secretary appointed;new director appointed (3 pages) |
5 January 1998 | Registered office changed on 05/01/98 from: 5 wigmore street london W1H 2LA (1 page) |
5 January 1998 | New director appointed (3 pages) |
5 January 1998 | New director appointed (3 pages) |
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
25 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 03/02/97; full list of members (10 pages) |
11 February 1997 | Return made up to 03/02/97; full list of members (10 pages) |
30 October 1996 | Resolutions
|
30 October 1996 | Resolutions
|
11 October 1996 | Particulars of mortgage/charge (6 pages) |
11 October 1996 | Particulars of mortgage/charge (6 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Resolutions
|
6 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 February 1996 | Return made up to 03/02/96; full list of members (9 pages) |
17 February 1996 | Return made up to 03/02/96; full list of members (9 pages) |
20 September 1995 | Director resigned;new director appointed (4 pages) |
20 September 1995 | Director resigned;new director appointed (4 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |