London
W1Y 2BP
Director Name | Brian Mawson Copsey |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 22 December 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Accountant |
Correspondence Address | 23/2 Rue Des Iris Monaco Mc98000 |
Secretary Name | Richard Leslie Ernest Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Correspondence Address | Sellers Group 32 Sackville Street London W1X 1DB |
Director Name | Adam Reynolds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 1996) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Charles Harrod Court Harrods Village Barnes London SW13 8HH |
Secretary Name | Mr Rupert Thomas Harwood Lescher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month (resigned 24 January 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Wilton Street London Sw1 |
Director Name | Dr Royston Kenneth Ackerman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 1996) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 35 Tadema Road London SW10 0PZ |
Director Name | Mr Sarvindra Singh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Somerset Gardens Highgate Gardens London N6 5EQ |
Director Name | Andrew Duncan Adams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 January 1997) |
Role | Business Consultant |
Correspondence Address | 50a Warrington Crescent London W9 1EP |
Director Name | Gary Caejar |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 September 1996) |
Role | Venture Capitalist |
Correspondence Address | 20 New Bond Street London W1Y 0SA |
Director Name | John Gregory Gilbert |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 23 September 1996) |
Role | Banker |
Correspondence Address | 20 New Bond Street London W1Y 0SA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 100a Chalk Farm Road London NW1 8EJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,309,000 |
Current Liabilities | £269,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2001 | Dissolved (1 page) |
---|---|
2 October 2000 | Return of final meeting of creditors (1 page) |
15 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 July 1998 | Receiver ceasing to act (2 pages) |
16 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
5 March 1997 | Appointment of a liquidator (1 page) |
5 March 1997 | Order of court to wind up (1 page) |
26 February 1997 | Administrative Receiver's report (5 pages) |
25 February 1997 | Court order notice of winding up (1 page) |
26 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 05/12/96; bulk list available separately (4 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 34 south molton street london W1Y 2BP (1 page) |
16 December 1996 | Appointment of receiver/manager (1 page) |
14 October 1996 | Particulars of mortgage/charge (5 pages) |
1 October 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
13 August 1996 | Ad 08/08/96--------- £ si [email protected]=15000 £ ic 300000/315000 (2 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Nc inc already adjusted 05/08/96 (1 page) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Director resigned (2 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Director resigned (1 page) |
17 February 1996 | New director appointed (3 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (3 pages) |
17 February 1996 | Director resigned (2 pages) |
16 February 1996 | Return made up to 30/11/95; bulk list available separately
|
10 March 1995 | Ad 08/02/95--------- £ si [email protected]=150000 £ ic 150000/300000 (6 pages) |
3 February 1995 | Prospectus (38 pages) |