London
W8 6QP
Director Name | Dr William Frederick Clocksin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 February 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Scientist |
Correspondence Address | 5 Stansfield Close Headington Oxford Oxfordshire OX3 8TH |
Director Name | Peter John Dohrn |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Investment Manager |
Correspondence Address | 64 Winchendon Road London SW6 5DR |
Director Name | Jeffrey Jacob Messias |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 1999) |
Role | Accountant |
Correspondence Address | 123 Montagu Mansions London W1U 6LG |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£515,956 |
Cash | £64 |
Current Liabilities | £2,224,187 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 2006 | Dissolved (1 page) |
---|---|
8 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Appointment of a voluntary liquidator (1 page) |
1 April 2003 | Statement of affairs (5 pages) |
24 March 2003 | Resolutions
|
23 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
8 January 2003 | Auditor's resignation (2 pages) |
2 January 2003 | Auditor's resignation (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 April 2002 | Return made up to 01/04/02; full list of members
|
3 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
30 November 2000 | Resolutions
|
30 October 2000 | Resolutions
|
4 September 2000 | Full accounts made up to 31 December 1998 (13 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 May 2000 | Return made up to 01/04/00; full list of members (7 pages) |
18 April 2000 | Ad 22/10/99--------- £ si 238430@1=238430 £ ic 261570/500000 (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
23 September 1999 | Return made up to 01/04/99; no change of members
|
20 June 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
16 June 1998 | Return made up to 01/04/98; full list of members
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
8 June 1998 | Auditor's resignation (1 page) |
14 May 1998 | New director appointed (3 pages) |
8 April 1998 | Full accounts made up to 28 February 1998 (12 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | £ nc 1000/500000 02/01/98 (1 page) |
19 January 1998 | Ad 02/01/98--------- £ si 261568@1=261568 £ ic 2/261570 (2 pages) |
24 December 1997 | New director appointed (2 pages) |
24 December 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Director resigned (1 page) |
26 August 1997 | Company name changed petershale LIMITED\certificate issued on 27/08/97 (2 pages) |
1 April 1997 | Incorporation (13 pages) |