London
W2 4LN
Secretary Name | Greymint Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 1998(4 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 March 2001) |
Correspondence Address | 83 High Street Farnborough Village Kent BR6 7BB |
Director Name | Carsten Myrthue Iversen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 1998) |
Role | Lawyer |
Correspondence Address | 19 Speed House Barbican London EC2Y 8AT |
Secretary Name | Jon Hather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 83 High Street Farnborough Village Kent BR6 7BB |
Director Name | Shimon Benchai Azulay |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1998) |
Role | Businessman |
Correspondence Address | 36 Montpelier Square London SW7 1JY |
Director Name | Harriette Elizabeth Blum |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Flat 4 80a Belvedere Road London SE19 2HZ |
Director Name | Paul Anthony De Rome |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 54 Rennie Court Stamford Street London SE1 9LP |
Director Name | Carsten Myrthue Iversen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 1998(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1999) |
Role | Solicitor |
Correspondence Address | Connectas House 11-13 Knightsbridge London SW1X 7LY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 1997) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | 68 Old Brompton Road London SW7 3LQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
30 May 2000 | Receiver ceasing to act (1 page) |
30 May 2000 | Receiver ceasing to act (1 page) |
24 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
16 December 1999 | Director resigned (1 page) |
13 May 1999 | Particulars of mortgage/charge (7 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 120 wilton road london SW1V 1JZ (1 page) |
17 February 1999 | Appointment of receiver/manager (1 page) |
31 January 1999 | Full accounts made up to 31 August 1997 (18 pages) |
5 January 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1998 | Particulars of mortgage/charge (7 pages) |
4 September 1998 | Particulars of mortgage/charge (7 pages) |
10 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: 1 stoke road guildford surrey GU1 4HW (1 page) |
15 July 1998 | New secretary appointed (7 pages) |
15 July 1998 | Secretary resigned (4 pages) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | New director appointed (3 pages) |
7 May 1998 | Director resigned (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 11-13 knightsbridge london SW1X 7LY (1 page) |
23 September 1997 | Return made up to 27/06/97; full list of members (6 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 1 arundel house stoke road guildford surrey GU1 4HW (1 page) |
2 July 1997 | Full accounts made up to 31 August 1996 (17 pages) |
20 June 1997 | Accounting reference date shortened from 30/06/97 to 31/08/96 (1 page) |
22 May 1997 | Particulars of mortgage/charge (7 pages) |
22 May 1997 | Particulars of mortgage/charge (10 pages) |
22 May 1997 | Particulars of mortgage/charge (8 pages) |
4 May 1997 | Resolutions
|
20 December 1996 | Registered office changed on 20/12/96 from: 29 abingdon road kensington london W8 6AH (1 page) |
22 July 1996 | Return made up to 27/06/96; no change of members (5 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
15 August 1995 | Auditor's resignation (2 pages) |
25 July 1995 | Return made up to 27/06/95; full list of members (14 pages) |