Richmond
Surrey
TW9 2HQ
Director Name | Yeng Yeng Maxwell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(7 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Secretary |
Correspondence Address | 36 Rosemont Road London NW3 6NE |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2001(4 years after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Director Name | Russell Chweidan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Banker |
Correspondence Address | Wyldes Close Corner Wyldes Close London NW11 7JB |
Director Name | Mr William Oliver Alexander Coales |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 32 Stockwell Park Road London SW9 0AJ |
Director Name | Mr Ian Charles Hannam |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Elgin Crescent London W11 2JF |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Geoffrey Eric Stoker |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2004) |
Role | Banker |
Correspondence Address | 3 Franklin Gate London Road Feering Colchester Essex CO5 9ET |
Registered Address | 10 Aldermanbury London EC2V 7GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,138,000 |
Current Liabilities | £14,138,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2005 | Dissolved (1 page) |
---|---|
22 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 July 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 June 2005 | Sec of state's release of liq (1 page) |
7 June 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2005 | O/C - replacement of liquidator (13 pages) |
9 June 2004 | Declaration of solvency (3 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Appointment of a voluntary liquidator (1 page) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
16 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 March 2003 | Auditor's resignation (1 page) |
25 February 2003 | Return made up to 03/02/03; full list of members (5 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (5 pages) |
25 June 2002 | Resolutions
|
25 June 2002 | New director appointed (4 pages) |
20 June 2002 | Director resigned (1 page) |
11 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
23 February 2001 | Return made up to 03/02/01; full list of members (5 pages) |
9 January 2001 | Director resigned (1 page) |
10 December 2000 | Auditor's resignation (1 page) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
7 March 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Resolutions
|
7 April 1999 | Return made up to 03/02/99; no change of members (5 pages) |
17 November 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
16 November 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Memorandum and Articles of Association (11 pages) |
26 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
14 February 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 February 1997 | Ad 05/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 February 1997 | Incorporation (17 pages) |