London
SE1 2NB
Director Name | Joseph Michael Kirby |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 07 August 2007) |
Role | General Manager |
Correspondence Address | 18 Marquesa Dana Point Ca92629 United States |
Director Name | Giulio Enrico Gerardo |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 June 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 August 2007) |
Role | Company Director |
Correspondence Address | 200 Rue De Lourmel 75015 France |
Director Name | Guy Robson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Fairway View Melton Woodbridge Suffolk IP12 1TP |
Secretary Name | Sylvia Marian Ullyett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Andrews Close Debenham Stowmarket Suffolk IP14 6RT |
Director Name | Alan Scovell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 May 2000) |
Role | Managing Director |
Correspondence Address | 121 High Street Wickham Market Woodbridge Suffolk IP13 0RD |
Director Name | Canice O'Farrell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 May 2000) |
Role | Sales Director |
Correspondence Address | 27a Stanley Avenue Ipswich Suffolk IP3 8HX |
Director Name | Kenneth Michael Sheridan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2002) |
Role | Managing Director |
Correspondence Address | 1 Harvest Drive Sindlesham Wokingham Berkshire RG41 5RF |
Director Name | Robert Martin Finnegan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | B43 Albion Riverside Hester Road Battersea London Sw11 |
Secretary Name | Edith Shih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | Hong Kong, China |
Correspondence Address | 13c 9 Brewin Path Hong Kong |
Director Name | Miranda Wing Han Cheung |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 August 2000(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 1145 Tower 6 Hong Kong Parkview 88 Tai Tam Reservoir Road Hong Kong China |
Director Name | Aloysius Martin Yirk Yu So |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 8a Mountain Lodge 44 Mount Kellett Road The Peak Hong Kong Foreign |
Director Name | Lawrence Ernest Krahn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 405 Limestone Road Ridgefield Connecticut 06877 United States |
Director Name | Jeffrey Townsend Caso |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(7 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 43 Rue St Didier Paris 75116 Foreign |
Secretary Name | Giulio Enrico Gerardo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 October 2003) |
Role | Zone Controller |
Correspondence Address | 200 Rue De Lourmel Paris 75015 Foreign |
Director Name | Henrik Gotterbarm |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2004(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 116 Avenue Du Marechal Foch 92210 St Cloud France |
Director Name | Joseph Daniel Callahan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 158 Trapelo Road Waltham Ma 02454 United States |
Director Name | Andrew Harold William Dowthwaite |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 February 2005) |
Role | Head Of Finance |
Correspondence Address | 92 Higher Blandford Road Broadstone Poole Dorset BH18 9AH |
Director Name | Mr Andrew Simon Ralphs |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 North Street Thame Oxfordshire OX9 3BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St George's House Croydon Surrey CR9 1NR |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Application for striking-off (1 page) |
6 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Return made up to 02/02/06; full list of members (7 pages) |
25 January 2006 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
14 July 2005 | New director appointed (3 pages) |
13 July 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 31 December 2003 (8 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (8 pages) |
18 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
26 July 2004 | Secretary's particulars changed (1 page) |
14 July 2004 | Resolutions
|
6 July 2004 | New director appointed (3 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 02/02/04; change of members
|
18 February 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
29 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: 100 new bridge street london EC4V 6JA (1 page) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New director appointed (3 pages) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 April 2003 | Auditor's resignation (1 page) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
16 November 2002 | Full accounts made up to 30 November 2000 (16 pages) |
5 November 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
25 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
12 July 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
1 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
8 January 2001 | Director's particulars changed (1 page) |
11 September 2000 | New director appointed (2 pages) |
9 August 2000 | Director's particulars changed (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 20 princes street ipswich suffolk IP1 1QT (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
17 May 2000 | Memorandum and Articles of Association (12 pages) |
12 May 2000 | Ad 08/05/00--------- £ si [email protected]=219 £ ic 1000/1219 (2 pages) |
6 April 2000 | Nc inc already adjusted 29/03/00 (2 pages) |
6 April 2000 | Resolutions
|
5 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 March 2000 | Resolutions
|
3 March 2000 | Return made up to 02/02/00; full list of members (8 pages) |
15 February 2000 | Ad 28/01/00--------- £ si 900@1=900 £ ic 100/1000 (3 pages) |
7 February 2000 | Resolutions
|
31 January 2000 | Director's particulars changed (1 page) |
19 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 February 1999 | Return made up to 02/02/99; change of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 February 1998 | Return made up to 02/02/98; full list of members
|
14 January 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
5 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New director appointed (2 pages) |
20 February 1996 | Accounting reference date notified as 30/11 (1 page) |
20 February 1996 | Ad 02/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Incorporation (14 pages) |