London
SW1V 2NS
Secretary Name | Bentinck Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 June 2004) |
Correspondence Address | 2 Babmaes Street London SW1Y 6NT |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Assistant Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Susan Jane Townsend |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 28 Ballakermeen Close Douglas Isle Of Man IM1 4HX |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 1999) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 December 1999) |
Role | Trust Officer |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 October 1999) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Alain Francoy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2002) |
Role | Banker |
Correspondence Address | 6 Cours Des Bastions 1205 Geneva Switzerland Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor 315 Oxford Street London W1R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,669 |
Net Worth | £2,229 |
Cash | £17,320 |
Current Liabilities | £22,761 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 May 2002 | Return made up to 28/01/02; full list of members (6 pages) |
3 May 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
18 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
10 August 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
24 February 2000 | Return made up to 28/01/00; full list of members
|
28 October 1999 | Registered office changed on 28/10/99 from: second floor 48 conduit street london W1R 9FB (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
30 July 1999 | Memorandum and Articles of Association (23 pages) |
30 July 1999 | Resolutions
|
16 April 1999 | Ad 24/02/97--------- £ si 998@1 (2 pages) |
8 March 1999 | Resolutions
|
5 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
25 June 1998 | Resolutions
|
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
18 May 1998 | Resolutions
|
6 February 1998 | Return made up to 28/01/98; full list of members
|
11 March 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (4 pages) |
28 February 1997 | New director appointed (4 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: 788-790 finchley road london NW11 7UR (1 page) |
19 February 1997 | £ nc 1000/10000 28/01/97 (1 page) |
19 February 1997 | Resolutions
|
19 February 1997 | Resolutions
|
28 January 1997 | Incorporation (17 pages) |