4 Greencroft Gardens
London
NW6 3LS
Secretary Name | Rosemary Claire Bloom |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(7 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Director Name | Bruce Ellis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2004(8 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Correspondence Address | 41 Albert Bridge Road London SW11 4PX |
Director Name | George Hodges Garfield |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1998) |
Role | Property Development |
Correspondence Address | 1233 North Isabel Glendale California Ca91207 |
Director Name | Sanford Martin Litvack |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2000) |
Role | Chief Officer |
Correspondence Address | 10601 Wilshire Boulevard Suite 1103 Los Angeles California 90024 United States |
Director Name | Ms Marsha Leigh Reed |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2004) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 4301 El Prieto Road Altadena California 91001 United States |
Secretary Name | Cindy Rose |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 May 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1999) |
Role | Attorney At Law |
Correspondence Address | 34 Elm Park Road Flat 2 London SW3 6AX |
Director Name | Allan George Churchill |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2000) |
Role | Operations Manager |
Correspondence Address | 9 Palmers Field Avenue Chichester West Sussex PO19 4YE |
Director Name | Stephen Douglas Juge |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1997(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2000) |
Role | Lawyer |
Correspondence Address | 13 Rue De L Yvette 75016 Paris France |
Director Name | Christopher John Kane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | 15 Railway Road Teddington Middlesex TW11 8SB |
Secretary Name | Mr Peter Lloyd Wiley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 104 Ramillies Road Chiswick London W4 1JA |
Director Name | Mitchell Cordon Hill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1999(2 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 20 March 2000) |
Role | Svp Real Estate & Cfo |
Correspondence Address | 56 Via Porto Grande Rancho Palos Verdes 90275 California United States |
Director Name | Rosemary Claire Bloom |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 September 2004) |
Role | Lawyer |
Correspondence Address | 16a St Stephens Close London NW8 6DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 November 2006 | Liquidators statement of receipts and payments (6 pages) |
26 October 2006 | Liquidators statement of receipts and payments (5 pages) |
18 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 September 2006 | C/O replacement of liquidator (14 pages) |
18 September 2006 | Appointment of a voluntary liquidator (1 page) |
14 September 2006 | Sec/state release of liquidator (1 page) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 3 queen caroline street hammersmith london W6 9PE (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | Declaration of solvency (3 pages) |
7 October 2004 | Appointment of a voluntary liquidator (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
1 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
21 May 2004 | Return made up to 22/04/04; full list of members
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
27 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
9 June 2003 | Return made up to 22/04/03; full list of members (7 pages) |
25 March 2003 | Auditor's resignation (2 pages) |
29 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 October 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 July 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
24 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 July 2000 | Director resigned (1 page) |
14 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
25 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
28 March 2000 | Director resigned (1 page) |
22 February 2000 | Resolutions
|
18 January 2000 | Resolutions
|
30 November 1999 | Full accounts made up to 30 September 1998 (11 pages) |
28 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
3 June 1999 | Return made up to 22/04/99; full list of members
|
3 June 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 41 devonshire street london W1N 1LN (1 page) |
27 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
19 May 1998 | Return made up to 22/04/98; full list of members
|
11 February 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
16 July 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 22/04/97; full list of members
|
27 March 1997 | Ad 25/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 February 1997 | New director appointed (1 page) |
1 July 1996 | New director appointed (1 page) |
1 July 1996 | New secretary appointed (1 page) |
1 July 1996 | New director appointed (2 pages) |
18 June 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1996 | New director appointed (1 page) |
17 June 1996 | Director resigned (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Memorandum and Articles of Association (13 pages) |
22 May 1996 | £ nc 1000/10000000 08/05/96 (1 page) |
22 May 1996 | Memorandum and Articles of Association (11 pages) |
22 May 1996 | Resolutions
|
16 May 1996 | Company name changed resortsuper LIMITED\certificate issued on 16/05/96 (2 pages) |
22 April 1996 | Incorporation (9 pages) |