Perth Western Australia 6062
Australia
Foreign
Director Name | Adam Yarcov Liwszyc |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 1996(5 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Kentish Terrace 45 Fortess Road London NW5 1AD |
Secretary Name | Adam Yarcov Liwszyc |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 29 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Kentish Terrace 45 Fortess Road London NW5 1AD |
Director Name | Joseph Peter Castellino |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1997) |
Role | Manager |
Correspondence Address | 17 The Chase Ridge Road Kempston Bedford Bedfordshire MK43 9HN |
Secretary Name | Joseph Peter Castellino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 1997) |
Role | Manager |
Correspondence Address | 17 The Chase Ridge Road Kempston Bedford Bedfordshire MK43 9HN |
Director Name | Francisco Cesario Tilak Castellino |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | 33 Gunnersbury Court Bollo Lane Acton London W3 8JN |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Harford House 101-103 Great Portland Street London W1N 6BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Completion of winding up (1 page) |
28 March 2001 | Court order notice of winding up (2 pages) |
20 November 2000 | Accounts for a small company made up to 28 February 1998 (5 pages) |
20 November 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
29 August 2000 | Return made up to 02/02/00; full list of members (5 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 91 brick lane london E1 6QN (1 page) |
8 February 2000 | Strike-off action suspended (1 page) |
28 January 2000 | Return made up to 02/02/99; full list of members (6 pages) |
2 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 December 1998 | Return made up to 02/02/98; full list of members (6 pages) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 July 1998 | New director appointed (2 pages) |
23 June 1998 | Secretary resigned;director resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Director resigned (1 page) |
5 March 1997 | Return made up to 02/02/97; full list of members (6 pages) |
5 March 1997 | New director appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: flat 4 44 boston road hanwell london W7 3TR (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Ad 07/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 17 city business centre lower road london SE16 1AA. (1 page) |
15 February 1996 | Director resigned (1 page) |
2 February 1996 | Incorporation (11 pages) |