London
SW1E 6HZ
Director Name | The Viscount David Francis Dudley Knollys |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | The Bailiths House Rural Cottages Surlingham Road Bramerton Norwich NR14 7DN |
Secretary Name | Andrew Kent Robertson |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 30 June 1997(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 August 2000) |
Role | Company Director |
Correspondence Address | 17 Ridings Road Remueba Auckland New Zealand Foreign |
Director Name | Dr Niccolo Caderni |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turners Reach House 8 Chelsea Embankment London SW3 4LE |
Director Name | Mr Stephen John Foale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Secretary Name | Mr Stephen John Foale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Holmbury Avenue Crowthorne Berkshire RG45 6TQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kingsbury House 15-17 King Street London SW1Y 6QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 24 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 24 December |
22 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2000 | Application for striking-off (1 page) |
5 January 2000 | Return made up to 25/06/99; full list of members (5 pages) |
2 October 1998 | Return made up to 25/06/98; no change of members (4 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 6 st johns lane london EC1M 4BH (1 page) |
9 June 1998 | Full accounts made up to 24 December 1997 (8 pages) |
15 October 1997 | New director appointed (2 pages) |
29 September 1997 | Return made up to 25/06/97; full list of members (6 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
7 August 1997 | Company name changed viscount securities LIMITED\certificate issued on 08/08/97 (3 pages) |
27 July 1997 | Secretary resigned;director resigned (1 page) |
24 February 1997 | Company name changed sachem corporate finance nominee s LIMITED\certificate issued on 25/02/97 (2 pages) |
21 December 1996 | Accounting reference date extended from 30/06/97 to 24/12/97 (1 page) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Incorporation (20 pages) |