London
SW15 6HG
Director Name | Art Charles Annis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 July 2007) |
Role | Business Executive |
Correspondence Address | Flat 7 10 York Street London W1U 6PW |
Director Name | Jefferson Ford Allen |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 November 1994) |
Role | Executive |
Correspondence Address | 33 Darbrook Road Westport County Of Fairfield State Of Connecticut 06880 United States |
Director Name | Wilkes McClave |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2001) |
Role | Lawyer |
Correspondence Address | 27 Jingle Lane Bedford New York Ny 10506 |
Secretary Name | Wilkes McClave |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 June 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2001) |
Role | Lawyer |
Correspondence Address | 27 Jingle Lane Bedford New York Ny 10506 |
Director Name | Scott Raymond Carter |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2006) |
Role | Oil Industry Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sandiford Graemesdyke Road Berkhamsted Hertfordshire HP4 3LX |
Director Name | Neil Stanley West |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2002) |
Role | Oil Industry Executive |
Correspondence Address | 810 E. Juanita Avenue Gilbert Arizona Az 85234 Usa Foreign |
Director Name | Michael Gayda |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2002) |
Role | Lawyer |
Correspondence Address | 11 Pin Oak Court Basking Ridge Nj 07920 New Jersey Foreign |
Secretary Name | Neil Alan Loftis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 16 November 2001) |
Role | Business Manager |
Correspondence Address | 2200 Mountain Drive Bartlesville Ok 74003 United States |
Secretary Name | William Twyman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 November 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2003) |
Role | Business Manager |
Correspondence Address | 2617 Claremont Drive Bartlesville 74006 Oklahoma United States |
Director Name | Wesley Alan Barton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2003(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2005) |
Role | Finance Manager |
Correspondence Address | 23 Upper Wimpole Street London W1G 6ND |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£314,000 |
Cash | £346,000 |
Current Liabilities | £660,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | Application for striking-off (1 page) |
17 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 August 2005 | Director's particulars changed (1 page) |
9 May 2005 | Return made up to 27/04/05; full list of members (5 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 July 2004 | Full accounts made up to 31 December 2002 (17 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
21 July 2003 | Auditor's resignation (1 page) |
7 July 2003 | Full accounts made up to 31 December 2001 (16 pages) |
27 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 160 aldersgate street london EC1A 4DD (1 page) |
26 March 2003 | New director appointed (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 27/04/02; full list of members
|
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
29 May 2001 | Return made up to 27/04/01; no change of members (7 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
23 December 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 May 1999 | Return made up to 27/04/99; full list of members
|
2 February 1999 | Full accounts made up to 31 December 1997 (15 pages) |
15 June 1998 | Return made up to 27/04/98; no change of members (4 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 40 tower hill london EC3N 4BB (1 page) |
5 June 1997 | Return made up to 27/04/97; no change of members
|
3 June 1996 | Return made up to 27/04/96; full list of members
|
27 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1995 | £ ic 2/0 14/09/95 £ sr 2@1=2 (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | Return made up to 27/04/95; full list of members (6 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Us$ nc 0/300000 30/12/94 (1 page) |
30 March 1995 | Ad 30/12/94--------- us$ si 300000@1=300000 us$ ic 0/300000 (4 pages) |
12 June 1994 | Resolutions
|
27 April 1994 | Incorporation (37 pages) |