Balham
London
SW12 8RH
Secretary Name | Christopher Matthew Hyde |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1998(3 years, 2 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 | 30 November 1994(2 days 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 | 05 December 1994(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | Les Chenes Chemin Les Tuilieres 18 Hermance Ch-1248 Switzerland |
Director Name | Mr Surojit Ghosh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 College Road Dulwich London SE21 7LF |
Secretary Name | Derrick Charles Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | Chatsworth 9 Old Guildford Road Broadbridge Heath Horsham West Sussex RH12 3JT |
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, 5 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 | 28 November 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, 5 months after company formation) |
Appointment Duration | 9 months (resigned 04 February 1998) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(2 years, 5 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 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
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) |
10 March 2000 | Us $ account - b/d date 4/2/00 (5 pages) |
2 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 February 2000 | Amending us$ account-b/d 4/8/99 (5 pages) |
11 November 1999 | Us $ account - b/d date 4/8/99 (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
26 April 1999 | Liquidators statement of receipts and payments (5 pages) |
23 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | O/C liq ipo (6 pages) |
27 February 1998 | Appointment of a voluntary liquidator (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: commercial union tower one undershaft london EC3A 8LH (1 page) |
13 February 1998 | Declaration of solvency (3 pages) |
13 February 1998 | Resolutions
|
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Return made up to 15/11/97; full list of members (6 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Resolutions
|
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | Director resigned (1 page) |
26 October 1997 | Secretary's particulars changed (1 page) |
23 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
22 June 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
22 November 1996 | Return made up to 15/11/96; no change of members
|
26 October 1996 | Full accounts made up to 31 December 1995 (26 pages) |
20 December 1995 | Return made up to 28/11/95; full list of members (6 pages) |
8 June 1995 | New secretary appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: barrington house 56-67 gresham street london EC2V 7JA (1 page) |
8 June 1995 | Secretary resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |