Bexley Village
Kent
DA5 1LW
Director Name | Alan John Eisner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1997(3 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moore Park Road London SW6 2HU |
Director Name | Joseph George Strubel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1999(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 40 Moore Street London SW3 2QW |
Director Name | Andrew Davisson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 1998) |
Role | Financial Advisor |
Correspondence Address | Widcombe Manor Church Street Widcombe Bath BA2 6AZ |
Director Name | Andrew Davisson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 1998) |
Role | Financial Advisor |
Correspondence Address | Widcombe Manor Church Street Widcombe Bath BA2 6AZ |
Director Name | Mohammed Zayan Mma Zayan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 October 1994) |
Role | Financial Advisor |
Correspondence Address | 143 Oakwood Court Abbotsbury Road London W14 |
Director Name | Humphrey Percy |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1995) |
Role | Managing Director |
Correspondence Address | The Old House Goodley Stock Road Crockham Hill Edenbridge Kent TN8 6TA |
Director Name | David Graham Ferguson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(2 years after company formation) |
Appointment Duration | 1 year (resigned 01 May 1997) |
Role | Fund Manager |
Correspondence Address | 2 Lancaster Cottage Wimbledon London SW19 5DP |
Secretary Name | Michael Anthony Eckels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 51 Bullingham Mansions Kensington Church Street London W8 4BE |
Director Name | Nima Tayebi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 2b Carlingford Road London NW3 1RX |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1994(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | International Agency & Supply Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1997) |
Correspondence Address | Fourth Floor 31 Southampton Row London WC1B 5NA |
Registered Address | 4th Floor Centre Heights 137 Finchley Road London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £363,891 |
Cash | £78,459 |
Current Liabilities | £5,718 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 October 2002 | Dissolved (1 page) |
---|---|
12 July 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
23 November 2001 | Appointment of a voluntary liquidator (1 page) |
23 November 2001 | Declaration of solvency (3 pages) |
23 November 2001 | Resolutions
|
13 November 2001 | Director resigned (1 page) |
14 May 2001 | Return made up to 12/04/01; full list of members
|
23 November 2000 | Full accounts made up to 31 July 2000 (14 pages) |
30 May 2000 | Return made up to 12/04/00; full list of members (7 pages) |
11 February 2000 | Full accounts made up to 31 July 1999 (15 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Nc inc already adjusted 30/07/99 (2 pages) |
4 August 1999 | Ad 30/07/99--------- £ si 70500@1=70500 £ ic 79500/150000 (2 pages) |
4 August 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
17 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 July 1998 (14 pages) |
20 May 1998 | Return made up to 12/04/98; full list of members (5 pages) |
2 March 1998 | Director resigned (1 page) |
10 February 1998 | Full accounts made up to 31 July 1997 (15 pages) |
20 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
13 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: central house upper woburn place london WC1H 0QA (1 page) |
15 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Secretary resigned (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | £ nc 50000/100000 05/03/97 (1 page) |
13 March 1997 | Ad 05/03/97--------- £ si 69500@1=69500 £ ic 10000/79500 (2 pages) |
2 November 1996 | Full accounts made up to 31 July 1996 (11 pages) |
1 May 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
10 November 1995 | Full accounts made up to 31 July 1995 (9 pages) |
2 November 1995 | Director's particulars changed (2 pages) |
22 September 1995 | Company name changed strategic asset management (uk) LIMITED\certificate issued on 25/09/95 (4 pages) |
19 July 1995 | Full accounts made up to 13 October 1994 (9 pages) |
8 June 1995 | Accounting reference date shortened from 13/10 to 31/07 (1 page) |
12 April 1995 | Return made up to 12/04/95; full list of members
|
12 April 1995 | Director's particulars changed (2 pages) |