24 De Castro Street Wickhams Cay 1
Road Town
Tortola
Foreign
Secretary Name | Fedelm Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2001(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | 66 Wigmore Street London W1H 0HQ |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Nobuo Yonetani |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1997) |
Role | Chief Execuitve |
Correspondence Address | 96b Purley Oaks Road Sanderstead Surrey CR2 0NS |
Director Name | Col Ian Paterson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 19 July 1995) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Maynards Little Sampford Saffron Walden Essex CB10 2QP |
Director Name | Fumio Ishihara |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 December 1998) |
Role | Bank Executive |
Correspondence Address | 71 Montrose Court Exhibition Road London SW7 2QG |
Director Name | Alan Robert Hollingsworth |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 December 1998) |
Role | Bank Executive |
Correspondence Address | Timberhouse Hardings Green Cookham Dean Brks SL6 9NX |
Secretary Name | David John Hoggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 December 1998) |
Role | Secretary |
Correspondence Address | 9 The Villiers Gower Road Weybridge Surrey KT13 0EZ |
Director Name | Michael Curtis Gray |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | 31b Christchurch Avenue Brondesbury London NW8 7QP |
Director Name | Nagayoshi Miyata |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 9 St Regis Heights Firecrest London NW3 7NE |
Director Name | Mr Christopher Patrick Jolly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(3 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 December 1998) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lansdowne Road Wimbledon London SW20 8AN |
Director Name | Mr David Farquharson Banfield |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2001) |
Role | Accountant |
Country of Residence | Monaco |
Correspondence Address | 7 Rue Suffren-Reymond Monte Carlo 98000 Foreign Monaco |
Director Name | Janet Mary Simpson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 15 January 1999) |
Role | Assistant Director |
Correspondence Address | Les Goelands 17 Rue Editt Cavell Cannes 06400 |
Director Name | Mr David Joseph Sinclair |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2001) |
Role | Financial Consultant |
Correspondence Address | Le Formentor 27 Avenue Princess Grace Monte Carlo Mc98000 Monaco Foreign |
Secretary Name | Mr David Joseph Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2001) |
Role | Financial Consultant |
Correspondence Address | Le Formentor 27 Avenue Princess Grace Monte Carlo Mc98000 Monaco Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
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 |
---|---|
Turnover | £115,000 |
Net Worth | -£7,265,000 |
Current Liabilities | £7,265,000 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Statement of affairs (8 pages) |
15 August 2003 | Appointment of a voluntary liquidator (1 page) |
15 August 2003 | Resolutions
|
8 July 2002 | Full accounts made up to 31 May 2000 (16 pages) |
14 June 2002 | Return made up to 29/04/02; full list of members (6 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
10 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
6 October 2000 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
13 June 2000 | Return made up to 29/04/00; full list of members
|
4 April 2000 | Full accounts made up to 23 December 1998 (12 pages) |
7 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
29 April 1999 | Accounting reference date extended from 23/12/99 to 31/05/00 (1 page) |
12 February 1999 | £ nc 100/1100 07/01/99 (1 page) |
12 February 1999 | Resolutions
|
9 February 1999 | Director resigned (1 page) |
28 January 1999 | New secretary appointed;new director appointed (3 pages) |
28 January 1999 | New director appointed (3 pages) |
27 January 1999 | Particulars of mortgage/charge (5 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
5 January 1999 | Company name changed debl 4 LIMITED\certificate issued on 06/01/99 (2 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: condor house 14 st paul's churchyard london EC4M 8BD (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Accounting reference date shortened from 31/12/98 to 23/12/98 (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 May 1998 | Return made up to 29/04/98; full list of members
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 May 1997 | Return made up to 29/04/97; no change of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
1 May 1996 | Resolutions
|
22 April 1996 | Return made up to 29/04/96; no change of members
|
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 July 1995 | Director resigned (2 pages) |
12 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |
17 March 1995 | Company name changed rapidmist LIMITED\certificate issued on 17/03/95 (4 pages) |