Piccadilly
London
W1J 0AP
Secretary Name | SEG Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2002(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Correspondence Address | Suite 433 2 Lansdowne Row London W1J 6HL |
Director Name | Nicolaas Anthonius Neyzen |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Lawyer |
Correspondence Address | Haagbeuklaan 5 Amstelveen 1185kk |
Secretary Name | Mr John Donaldson Saner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury Orchard Hudnall Common Little Gaddesden Berkhamsted Hertfordshire HP4 1QL |
Secretary Name | Mr Ian Henry Alexander Hazeel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Sussex Street London SW1V 4RJ |
Director Name | Mr Duncan James Wilson Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Calonne Road Wimbledon London SW19 5HJ |
Secretary Name | Patrick Richard Venner Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 155c Northcote Road London SW11 6QB |
Director Name | Geoffrey Bell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2001) |
Role | Economist |
Correspondence Address | Apartment 15a 455 East 57th Street New York 10022 New York State Usa |
Secretary Name | Matthew David Douch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 April 2002) |
Role | Secretary |
Correspondence Address | 15 Darwin Road Ealing London W5 4BA |
Secretary Name | Charles Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | D6 Albany Piccadilly London W1J 0AP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(2 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 July 1999) |
Correspondence Address | 4 Bedford Row London WC1R 4DF |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 June 2001) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Registered Address | Suite 433 2 Lansdowne Row London W1J 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 January 2005 | Dissolved (1 page) |
---|---|
27 October 2004 | Completion of winding up (1 page) |
8 December 2003 | Order of court to wind up (2 pages) |
25 November 2003 | Court order notice of winding up (2 pages) |
4 May 2003 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
10 October 2002 | Return made up to 15/07/02; full list of members
|
4 September 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: empire house 175 piccadilly mayfair london W1J 9TB (1 page) |
8 May 2002 | Secretary resigned (1 page) |
20 March 2002 | Return made up to 15/07/01; change of members
|
28 January 2002 | Registered office changed on 28/01/02 from: 1 riding house street oxford circus london W1A 3AS (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 1999 (10 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 1998 (10 pages) |
13 August 2001 | Total exemption full accounts made up to 31 December 1997 (10 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 120 east road london N1 6AA (1 page) |
14 March 2001 | Secretary resigned (1 page) |
28 September 2000 | Return made up to 15/07/00; full list of members (10 pages) |
2 February 2000 | Return made up to 15/07/99; full list of members (7 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: 4 bedford row london WC1R 4DF (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
22 February 1999 | Full accounts made up to 31 July 1997 (8 pages) |
24 November 1998 | Return made up to 15/07/98; full list of members (8 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Ad 30/03/98--------- £ si 100000@1=100000 £ ic 1150000/1250000 (2 pages) |
16 October 1998 | New director appointed (2 pages) |
8 September 1998 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: walbrook house 23 walbrook london EC4N 8BX (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
18 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
18 September 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 January 1997 | New director appointed (4 pages) |
22 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 20-22 bedford row london WC1R 4JS (1 page) |
20 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Ad 27/11/96--------- £ si 1149998@1=1149998 £ ic 2/1150000 (3 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
15 July 1996 | Incorporation (16 pages) |