London
NW1 7ST
Director Name | Mr Alistair William Dixon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 245 Kennington Road London SE11 6BY |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | Mr Michael Ahlstrom Dunlaevy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 1998) |
Role | Banker |
Correspondence Address | 44 Ellerby Street London SW6 6EZ |
Director Name | Barry Jefferies |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1998) |
Role | Bank Official |
Correspondence Address | The Limes 1 Sylvan Walk Bickley Bromley Kent BR1 2XE |
Director Name | John Irving Rose |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 1996) |
Role | Banker |
Correspondence Address | 72 Limerston Street London SW10 0HJ |
Secretary Name | Claire Fiona Backhouse |
---|---|
Nationality | Bvitish |
Status | Resigned |
Appointed | 09 August 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | Mr Douglas Robert Evans |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southwood Avenue London N6 5RZ |
Director Name | Andrew McCulloch Graham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2001) |
Role | Accountant |
Correspondence Address | Chandlers Lower Ham Road Elstead Godalming Surrey GU8 6HQ |
Secretary Name | Andrew Henry John Naughton-Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 128 Raleigh Road Feltham Middlesex TW13 4LP |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | K P M G Corporate Recovery 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,592,489 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 2004 | Dissolved (1 page) |
---|---|
26 March 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 October 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Director's particulars changed (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: winchester house 1 great winchester street london EC2N 2DB (1 page) |
22 October 2002 | Res re specie (1 page) |
22 October 2002 | Declaration of solvency (3 pages) |
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
22 October 2002 | Resolutions
|
22 May 2002 | Return made up to 30/04/02; full list of members (5 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 May 2001 | Location of debenture register (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
16 March 2001 | Director resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
26 August 1999 | Return made up to 21/07/99; no change of members
|
3 August 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
17 March 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 August 1998 | Return made up to 21/07/98; full list of members (7 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
8 January 1998 | Resolutions
|
22 July 1997 | Return made up to 21/07/97; full list of members (7 pages) |
13 July 1997 | Auditor's resignation (3 pages) |
2 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 October 1996 | Secretary's particulars changed (1 page) |
15 October 1996 | Return made up to 21/07/96; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 June 1996 | Director resigned (1 page) |
5 September 1995 | New director appointed (2 pages) |
22 August 1995 | £ nc 1000/300000 07/08/95 (1 page) |
22 August 1995 | Ad 07/08/95--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
22 August 1995 | Memorandum and Articles of Association (30 pages) |
3 August 1995 | Return made up to 21/07/95; full list of members (14 pages) |
14 March 1995 | Accounting reference date notified as 31/12 (1 page) |