London
W8 7BH
Director Name | Mr Sol Alan Saad |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 October 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Five Oaks 12 Eaton Park Road Cobham Surrey KT11 2JH |
Secretary Name | Mr Nicholas Jeremy Vaughan Le Seelleur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1996(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stafford Terrace London W8 7BH |
Director Name | David Markham Chandler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 112 Elm Grove Road London SW13 0BS |
Director Name | Mr David Julian Hornsby |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 12 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79c Nightingale Lane London SW12 8LY |
Director Name | Mr Strachan David McDonald |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Trinity Crescent London SW17 7AE |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 31 High Street Cobham Surrey KT11 3DP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2000 | Application for striking-off (1 page) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
4 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Return made up to 30/09/98; full list of members
|
26 August 1998 | Director resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: stuart house 55 catherine place london SW1E 6DY (1 page) |
8 October 1997 | Return made up to 30/09/97; full list of members
|
26 August 1997 | Director resigned (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
1 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Incorporation (15 pages) |