Naples Florida
Usa 34119
Director Name | Mr Raymond Alfred Hoare |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1996(4 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Rookery Rookery Drive Old Hill Chislehurst Kent BR7 5NJ |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 1999(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Director Name | Julia Rose Burge |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 75 Cromwell Avenue Highgate London N6 5HS |
Director Name | Gareth Wynne Whiting |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Driftwood Drive Kenley Surrey CR8 5HT |
Secretary Name | Kerry Victoria Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 7 Pantile Close Witham Essex CM8 1GZ |
Secretary Name | Maurice Robert Hakim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Lansdown Court 30 Rundell Crescent London NW4 3BW |
Director Name | David Campbell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 The Abbey Woods Douglas Isle Of Man IM2 5PL |
Secretary Name | Waltons & Morse (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | Plantation House 31-35 Fenchurch Street London EC3M 3NN |
Secretary Name | Eversheds Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 January 1997) |
Correspondence Address | 4th Floor Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1997(1 year after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 April 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | Mazars Neville Russell 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 March 2003 | Dissolved (1 page) |
---|---|
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 October 2002 | Sec/state rel/liq 19/09/02 (1 page) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 September 2002 | S/S cert.release of liquidator (1 page) |
21 August 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 August 2002 | O/C - replacement of liquidators (6 pages) |
15 August 2002 | Appointment of a voluntary liquidator (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 24 bevis marks london EC3A 7NR (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
19 September 2001 | Res 11/09/01 liq's authority (1 page) |
19 September 2001 | Resolutions
|
19 September 2001 | Appointment of a voluntary liquidator (1 page) |
19 September 2001 | Declaration of solvency (5 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2001 | Director resigned (1 page) |
9 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: bury house 31 bury street london EC3A 5AR (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director's particulars changed (1 page) |
20 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 August 1997 | Ad 23/04/96--------- £ si 9998@1 (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: c/o eversheds senator house 85 queen victoria street london EC4V 4JL (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
29 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
21 January 1997 | Secretary resigned (1 page) |
21 January 1997 | New secretary appointed (2 pages) |
4 August 1996 | Secretary resigned (2 pages) |
4 August 1996 | New secretary appointed (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 6TH floor plantation house 31-35 fenchurch street london EC3M 3NN (1 page) |
29 April 1996 | Ad 23/04/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Accounting reference date notified as 31/12 (1 page) |
29 April 1996 | Director resigned (1 page) |
31 March 1996 | Resolutions
|
31 March 1996 | Nc inc already adjusted 25/03/96 (1 page) |
4 January 1996 | Incorporation (22 pages) |