Geneva
Switzerland
Director Name | Carlos Cambon |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2000) |
Role | Administrator |
Country of Residence | Switzerland |
Correspondence Address | Swiss Bancor Group Rue De Rhone 80 1204 Geneva Switzerland |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 24 March 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1994(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 | 08 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 July 2002) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 March 2003) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Registered Address | 2 Babmaes Street London SW1Y 6NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2 |
Cash | £418 |
Current Liabilities | £2,920 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2003 | Secretary resigned (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
25 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2003 | Application for striking-off (1 page) |
10 August 2002 | Secretary resigned (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Director resigned (2 pages) |
10 August 2002 | New director appointed (2 pages) |
16 June 2002 | Resolutions
|
16 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
25 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 June 2001 | Full accounts made up to 31 December 1999 (7 pages) |
3 April 2001 | Return made up to 08/02/01; full list of members (7 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 50 queen anne street london W1M 0HQ (2 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 08/02/00; full list of members
|
27 January 2000 | Resolutions
|
27 January 2000 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
8 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 August 1999 | Secretary's particulars changed (1 page) |
11 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
28 October 1998 | Resolutions
|
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
13 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 May 1997 | Return made up to 08/02/97; no change of members (4 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
14 May 1996 | Return made up to 08/02/96; full list of members (6 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
21 April 1995 | Return made up to 08/02/95; full list of members (8 pages) |