00150
Helsinki
Foreign
Finland
Director Name | David Clarke |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2001(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | CEO |
Correspondence Address | 35 Antilles Bay London E14 9YG |
Secretary Name | David Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2001(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | CEO |
Correspondence Address | 35 Antilles Bay London E14 9YG |
Director Name | Stephen Allen |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Maple Close Brackley Northamptonshire NN13 6EX |
Director Name | Geoffrey John Campbell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Sunnybank Road Farnborough Hampshire GU14 9NX |
Director Name | Mr Christopher David Comley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackthorne Cottage Blackthorne Lane Ballinger Common Great Missenden Buckinghamshire HP16 9LN |
Director Name | Paul Raymond Hawes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grass Hays Aylesbury Buckinghamshire HP21 7AJ |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Secretary Name | Mr Christopher David Comley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackthorne Cottage Blackthorne Lane Ballinger Common Great Missenden Buckinghamshire HP16 9LN |
Director Name | Stephen Andrew Mead |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years after company formation) |
Appointment Duration | 12 months (resigned 28 March 2000) |
Role | Operations Director |
Correspondence Address | 51g Wickham Road Brockley London SE4 1NE |
Director Name | Matti Roto |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | Myllytie 3 A 5-6 00140 Helsinki Foreign |
Registered Address | C/O Bdo Stoy Hayward 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 June 2004 | Dissolved (1 page) |
---|---|
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 January 2004 | Liquidators statement of receipts and payments (5 pages) |
4 August 2003 | Liquidators statement of receipts and payments (5 pages) |
31 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Statement of affairs (6 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 221 marsh wall london E14 9FP (1 page) |
20 March 2002 | Return made up to 23/03/02; full list of members (5 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
8 July 2001 | Return made up to 23/03/01; full list of members
|
7 June 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2000 | Return made up to 23/03/00; full list of members (7 pages) |
20 April 2000 | Director resigned (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 May 1999 | New director appointed (2 pages) |
3 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 May 1997 | Return made up to 23/03/97; no change of members
|
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 July 1996 | Return made up to 23/03/96; full list of members
|
1 July 1996 | Ad 20/09/95--------- £ si 1200@1=1200 £ ic 36000/37200 (2 pages) |
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Incorporation (20 pages) |