Bloc G 2eme Etage
Monte Carlo
Mc98000
Monaco
Director Name | Michael Robert Charlton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 August 2000) |
Role | Financier |
Correspondence Address | Le Beau Rivage 9 Avenue D`Ostende Mote Carlomc 98000 Monaco Foreign |
Secretary Name | Antoine Awad |
---|---|
Nationality | Lebanese |
Status | Closed |
Appointed | 23 February 1998(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 13 Blvd Princesse Charlotte Bloc G 2eme Etage Monte Carlo Mc98000 Monaco |
Director Name | Andrew James Regan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Digby Road Kingswinford West Midlands DY6 7RP |
Secretary Name | Mark Major Bowes Kirkbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Timberyard Ditchley Park Enstone Chipping Norton Oxfordshire OX7 4EP |
Director Name | Mr Michael Brian Victor Cudworth Hirschfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kitwell House The Warren Radlett Hertfordshire WD7 7DU |
Director Name | David Lyons |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Lyons Farm Lyons Green, Plaistow Billingshurst West Sussex RH14 0PH |
Secretary Name | Mr Michael Brian Victor Cudworth Hirschfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1997) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Kitwell House The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cressing Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1997(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 February 1998) |
Correspondence Address | Kitwell House The Warren Radlett Hertfordshire WD7 7DU |
Registered Address | James House 1 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2000 | Application for striking-off (1 page) |
11 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 April 1998 | Return made up to 23/01/98; full list of members (6 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Secretary resigned (1 page) |
8 April 1997 | Return made up to 23/01/97; full list of members
|
24 January 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
4 September 1996 | Director resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Secretary resigned (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New secretary appointed (1 page) |
25 March 1996 | Registered office changed on 25/03/96 from: 12 digby road dudley west midlands DY6 7RP (1 page) |
9 February 1996 | Accounting reference date notified as 31/01 (1 page) |
9 February 1996 | Ad 23/01/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |