Chemin De Bossenaz
1173 Fechy
Switzerland
Secretary Name | Hugh Gerard Devlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 June 2000) |
Role | Company Director |
Correspondence Address | 133 Highbury New Park London N5 2DS |
Director Name | Francois Ekam-Dick |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Cameroon |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Scarsdale Place London W8 5SY |
Director Name | Michael Harold Jankowski |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Broker |
Correspondence Address | Deeves Hall Cottage Deeves Hall Ridge Hertfordshire EN6 3LV |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Secretary Name | Mr Timothy Edward Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 6 Camlet Way St Albans Hertfordshire AL3 4TL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 12 Gough Street London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2000 | Application for striking-off (1 page) |
23 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
1 December 1998 | Director resigned (1 page) |
13 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 August 1998 | Director resigned (1 page) |
6 July 1998 | Return made up to 03/06/98; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
19 June 1997 | Return made up to 03/06/97; full list of members (7 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 June 1996 | Return made up to 03/06/96; full list of members (7 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 September 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
16 June 1995 | Return made up to 03/06/95; full list of members (14 pages) |