Durley
Southampton
Hampshire
SO32 2AB
Director Name | Mr Boris Alexander Nachamkin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 1994(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 1998) |
Role | Financial Services |
Correspondence Address | 10 Astell Street London SW3 3RU |
Director Name | Harpal Singh Randhawa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 10 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thurloe Square London SW7 2SD |
Secretary Name | Mr Pradeep Kumar Thatai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 March 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Little Acorns Beresford Drive Bromley Kent BR1 2DU |
Director Name | Nickolas Mavrokefalos |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 June 1994) |
Role | Solicitor |
Correspondence Address | Diana House 33-34 Chiswell Street London EC1Y 4SE |
Secretary Name | Keith Marshall Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 September 1995) |
Role | Company Director |
Correspondence Address | Diana House 33-34 Chiswell Street London EC1Y 4SE |
Director Name | Dimitri Papalios |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 1995) |
Role | Ship Management |
Correspondence Address | No2 The Boltons London SW10 9TB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Third Floor 195 Brompton Road London SW3 1LZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
9 October 1997 | Application for striking-off (1 page) |
19 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
8 July 1996 | Return made up to 27/04/96; full list of members (6 pages) |
13 December 1995 | Director resigned (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 August 1995 | Ad 01/06/94--------- £ si 1@1 (2 pages) |
4 August 1995 | Return made up to 27/04/95; full list of members
|