London
EC1M 4AN
Director Name | Jens Christian Sorensen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Consultant |
Correspondence Address | 26 Campden Hill Gardens London W8 7AZ |
Secretary Name | Bachulal Dhanji Meghani |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2001(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bideford Close Edgware Middlesex HA8 6DB |
Secretary Name | David Nicholas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 132 Gleneagle Road London SW16 6BA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£179,236 |
Cash | £13,617 |
Current Liabilities | £559,002 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
5 July 2005 | Dissolved (1 page) |
---|---|
5 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
22 December 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 February 2004 (2 pages) |
4 March 2004 | Notice of completion of voluntary arrangement (6 pages) |
23 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2003 (3 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 320 garratt lane earlsfield london SW18 4EJ (1 page) |
31 December 2002 | Resolutions
|
31 December 2002 | Appointment of a voluntary liquidator (1 page) |
31 December 2002 | Statement of affairs (12 pages) |
19 December 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 December 2002 (3 pages) |
13 December 2002 | Return made up to 16/09/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
3 January 2002 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
25 October 2001 | Location of register of members (1 page) |
25 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 September 2001 | Resolutions
|
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Memorandum and Articles of Association (11 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 October 2000 | Return made up to 16/09/00; full list of members (8 pages) |
28 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Return made up to 16/09/99; full list of members (6 pages) |
23 June 1999 | Full accounts made up to 31 May 1998 (13 pages) |
13 October 1998 | Return made up to 16/09/98; full list of members (5 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: klaco house 28-30 st johns square london EC1M 4BA (1 page) |
30 October 1997 | Return made up to 16/09/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (15 pages) |
8 November 1996 | Return made up to 16/09/96; change of members (6 pages) |
5 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
5 March 1996 | Resolutions
|
10 January 1996 | Ad 09/11/95--------- £ si 98@1 (2 pages) |
10 January 1996 | Statement of affairs (22 pages) |
18 December 1995 | Ad 09/11/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
7 December 1995 | Return made up to 16/09/95; full list of members (8 pages) |
5 June 1995 | Accounting reference date notified as 31/05 (1 page) |