Balham
London
SW12 8RH
Secretary Name | Christopher Matthew Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Park Avenue Balham London SW12 8RH |
Director Name | Richard Christopher Foster |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 9 Kingsfold Close Billingshurst West Sussex RH14 9HG |
Director Name | Hans-Joerg Rudloff |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 1994(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Les Chenes Chemin Les Tuilieres 18 Hermance Ch-1248 Switzerland |
Secretary Name | Derrick Charles Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(7 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 1997) |
Role | Chartered Secretary |
Correspondence Address | Chatsworth 9 Old Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JT |
Director Name | Mr Surojit Ghosh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 College Road Dulwich London SE21 7LF |
Director Name | Mr Andrew Jonathan Porter |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 27 May 1997) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Fawcett Court Fawcett Street London SW10 9HW |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 04 February 1998) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2000 | Dissolved (1 page) |
---|---|
23 March 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 March 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
12 March 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | O/C rem/appt liq (6 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: commercial union tower one undershaft london EC3A 8LH (1 page) |
27 February 1998 | Appointment of a voluntary liquidator (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Declaration of solvency (3 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Return made up to 30/09/97; full list of members (6 pages) |
10 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
26 October 1997 | Secretary's particulars changed (1 page) |
22 June 1997 | Director resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
25 October 1996 | Return made up to 30/09/96; no change of members
|
7 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
19 May 1995 | Secretary resigned (2 pages) |
11 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Accounting reference date notified as 31/12 (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page) |