1601 Sepulveda Boulevard
Manhattan Beach
California
90266 Ca
Secretary Name | Christopher John Boustead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 September 2009) |
Role | Accountant |
Correspondence Address | F2 38 Selborne Road Hove East Sussex BN3 3AH |
Director Name | Nigel Baring |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 days after company formation) |
Appointment Duration | 7 months (resigned 20 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Ardington Wantage OX12 8PY |
Secretary Name | Tapeswar Dwarka Davay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(5 days after company formation) |
Appointment Duration | 7 months (resigned 20 September 1994) |
Role | Secretary |
Correspondence Address | 244 Sirdar Road London N22 6QX |
Director Name | Mr Alan Patrick Giles |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1994(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 October 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blake Lodge Bridge Lane London SW11 3AD |
Secretary Name | Mr Alan Patrick Giles |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 September 1994(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 October 2001) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Blake Lodge Bridge Lane London SW11 3AD |
Director Name | Jane Finola Baring |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | The Lodge Ardington Wantage Oxfordshire OX12 8PY |
Secretary Name | Jason Korman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 February 2003) |
Role | Wine Merchant |
Correspondence Address | 371 1601 Sepulveda Boulevard Manhattan Beach California 90266 Ca |
Secretary Name | Lorcan Roderick Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 21 Twyford Crescent Acton London W3 9PP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 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 | 11 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2005) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £181,323 |
Cash | £52,645 |
Current Liabilities | £1,129,859 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Notice of move from Administration to Dissolution (23 pages) |
8 June 2009 | Notice of move from Administration to Dissolution (23 pages) |
6 January 2009 | Administrator's progress report to 20 December 2008 (20 pages) |
6 January 2009 | Notice of extension of period of Administration (1 page) |
31 December 2008 | Administrator's progress report to 20 December 2008 (20 pages) |
29 December 2008 | Administrator's progress report to 20 December 2008 (20 pages) |
29 December 2008 | Notice of extension of period of Administration (1 page) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
17 July 2008 | Administrator's progress report to 20 June 2008 (20 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 February 2008 | Statement of administrator's proposal (49 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Appointment of an administrator (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 13 chapter street london SW1P 4NY (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 June 2007 | Return made up to 11/02/07; full list of members (3 pages) |
14 June 2007 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 June 2007 | Particulars of mortgage/charge (5 pages) |
17 November 2006 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Accounts for a medium company made up to 31 July 2003 (15 pages) |
21 March 2005 | Return made up to 11/02/05; full list of members (3 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: c/o calder & co 1 regent street london SW1Y 4NW (1 page) |
1 July 2004 | Full accounts made up to 31 July 2002 (16 pages) |
28 May 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
13 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
26 September 2003 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Secretary resigned (1 page) |
16 September 2003 | Return made up to 11/02/03; full list of members
|
16 September 2003 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: 2 blythe mews 186 blythe road london W14 0HW (1 page) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Return made up to 11/02/02; full list of members
|
20 May 2002 | New secretary appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
16 May 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
10 May 2001 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 May 2001 | Return made up to 11/02/01; full list of members
|
28 February 2000 | Return made up to 11/02/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 31 July 1997 (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 July 1996 (5 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Return made up to 11/02/99; full list of members (6 pages) |
11 March 1998 | Return made up to 11/02/98; no change of members (5 pages) |
11 March 1998 | Director resigned (1 page) |
19 February 1997 | Return made up to 11/02/97; no change of members (5 pages) |
16 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
31 May 1996 | Particulars of mortgage/charge (4 pages) |
12 March 1996 | Return made up to 11/02/96; full list of members
|
17 May 1995 | Return made up to 11/02/95; full list of members (8 pages) |
7 April 1995 | New director appointed (2 pages) |
12 December 1994 | Resolutions
|
9 March 1994 | Company name changed opus import/export LIMITED\certificate issued on 10/03/94 (2 pages) |
1 March 1994 | Resolutions
|
11 February 1994 | Incorporation (13 pages) |