London
W8 7BH
Director Name | Mr Sol Alan Saad |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 October 1995(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Five Oaks 12 Eaton Park Road Cobham Surrey KT11 2JH |
Secretary Name | Mr Nicholas Jeremy Vaughan Le Seelleur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1995(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stafford Terrace London W8 7BH |
Director Name | David Markham Chandler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 112 Elm Grove Road London SW13 0BS |
Registered Address | 31 High Street Cobham Surrey KT11 3DP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2000 | Application for striking-off (1 page) |
3 May 2000 | Full accounts made up to 31 December 1998 (10 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
2 November 1998 | Return made up to 30/09/98; full list of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 February 1998 | Resolutions
|
3 February 1998 | Ad 01/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 1997 | Return made up to 30/09/97; no change of members
|
7 October 1997 | Registered office changed on 07/10/97 from: 20/22 mount row london W1Y 6DH (1 page) |
15 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 February 1997 | Director's particulars changed (1 page) |
20 October 1996 | Return made up to 13/10/96; full list of members (9 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: refuge house 13/14 new bond street london W1Y 9PF (1 page) |
18 March 1996 | £ nc 100/5000000 11/03/96 (1 page) |
18 March 1996 | Resolutions
|
24 January 1996 | Accounting reference date notified as 31/12 (1 page) |
31 October 1995 | New director appointed (2 pages) |
13 October 1995 | Incorporation (36 pages) |