Elizabeth Bay
New South Wales
2011
Secretary Name | Jeremy Bassil |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2005(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Popular Road Shalford Guildford Surrey GU4 8DJ |
Director Name | Paul Arthur Dimitruk |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1997(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2002) |
Role | Chairman Chief Executive |
Country of Residence | United States |
Correspondence Address | 18 Saint Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Philip Richard Roberts |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1997(2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 August 2004) |
Role | Consultant |
Correspondence Address | 750 Fairview Road Pittsburgh Usa Pa15238 |
Director Name | Brian George Walford |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 April 1999) |
Role | Executive Vice President A |
Correspondence Address | Apartment A9 Queens Cove Fairylands Pembroke Hm05 Bermuda Foreign |
Director Name | Robert R Lusardi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1999(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | Soncy 7 Point Shares Road Pembroke Hm06 Bermuda |
Secretary Name | Jenny Striker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 21a Lawrie Park Road London SE26 6DP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1997(2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 June 2005) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,770 |
Current Liabilities | £19,017 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2007 | Dissolved (1 page) |
---|---|
25 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 160 queen victoria street london EC4V 4LA (1 page) |
23 June 2006 | Appointment of a voluntary liquidator (1 page) |
23 June 2006 | Declaration of solvency (3 pages) |
23 June 2006 | Resolutions
|
5 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | New secretary appointed (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: minerva house montague close london SE1 9BB (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
10 December 2004 | Return made up to 15/11/04; full list of members (2 pages) |
25 August 2004 | Director resigned (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (2 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members
|
19 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Secretary's particulars changed (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
25 February 2002 | Return made up to 31/12/01; full list of members
|
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 September 1999 | New director appointed (3 pages) |
1 September 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 09/04/99; full list of members (9 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 May 1998 | Return made up to 09/04/98; full list of members (9 pages) |
25 July 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | New director appointed (3 pages) |
17 July 1997 | Ad 16/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | £ nc 1000/5000 16/05/97 (1 page) |
17 July 1997 | Resolutions
|
9 April 1997 | Incorporation (9 pages) |