London
W2 6LG
Director Name | Mr Martin John Betts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2013(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Kenneth R Wilkes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1997(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 1999) |
Role | Chief Executive Officer |
Correspondence Address | 5416 Union Pacific Avenue City Of Commerce Usa Ca90022 Foreign |
Director Name | Chatchai Taosuwan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 1997(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2002) |
Role | President |
Correspondence Address | 100 Kenpak Lane Marshall Usa Nc 28753 Foreign |
Secretary Name | Irina Ulitskaya |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 July 1997(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2002) |
Role | Company Director |
Correspondence Address | 5416 Union Pacific Avenue City Of Commerce Usa Ca 90022 |
Director Name | Igor Playner |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Vice President |
Correspondence Address | 240 Noble Circle Vernon Illinois Il 60061 United States |
Director Name | Mike J Hoover |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2004) |
Role | Vice President |
Correspondence Address | 2556 Wellington Court Evanston Illinois Il 60201 United States |
Director Name | Robert Mosesian |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 September 2010) |
Role | Bp Cfo |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Christophe Marie Andre Edouard Pascaud |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2002(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2004) |
Role | Manager |
Correspondence Address | 64 The Avenue London W13 8LS |
Director Name | Timothy John Palmer |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2005) |
Role | Manager |
Correspondence Address | Tall Cottage 9 Eastview Road Wargrave Reading Berkshire RG10 8BH |
Secretary Name | Christophe Marie Andre Edouard Pascaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 May 2002(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2004) |
Role | Manager |
Correspondence Address | 64 The Avenue London W13 8LS |
Secretary Name | Mrs Katherine Frances Anthony Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cranbrook 65 Long Ashton Road Long Ashton Bristol Avon BS41 9HW |
Director Name | Peter Thomas Dziurzynski |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marlborough House 14 Lillington Road Leamington Spa Warwickshire CV32 5YR |
Director Name | Mr Timothy Lawrence Kilbride |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Upper Stanton Stanton Drew Bristol BS39 4EG |
Secretary Name | Gemma Jane Constance Aldridge |
---|---|
Status | Resigned |
Appointed | 01 February 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2012) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr James Clark Wilkie |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Benedict John Spurway Mathews |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Adam David Christopher Westley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 July 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 05 November 2012(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Donald Patrick Griffin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 March 2014(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 2 Eastbourne Terrace London W2 6LG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Rutland Nominees (No 2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 09 May 2002) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Registered Address | 2 Eastbourne Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Rio Tinto International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£541,072 |
Current Liabilities | £516,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Termination of appointment of Donald Patrick Griffin as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Donald Patrick Griffin as a director on 31 July 2014 (1 page) |
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 March 2014 | Appointment of Donald Patrick Griffin as a director on 10 March 2014 (2 pages) |
13 March 2014 | Appointment of Donald Patrick Griffin as a director on 10 March 2014 (2 pages) |
5 February 2014 | Termination of appointment of James Clark Wilkie as a director on 29 January 2014 (1 page) |
5 February 2014 | Termination of appointment of James Clark Wilkie as a director on 29 January 2014 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Appointment of Martin John Betts as a director on 24 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of Adam David Christopher Westley as a director on 24 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Adam David Christopher Westley as a director on 24 July 2013 (1 page) |
30 July 2013 | Appointment of Martin John Betts as a director on 24 July 2013 (2 pages) |
7 May 2013 | Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page) |
7 May 2013 | Termination of appointment of Benedict John Spurway Mathews as a director on 3 May 2013 (1 page) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary on 22 March 2013 (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary on 22 March 2013 (1 page) |
22 March 2013 | Appointment of Gemma Jane Constance Aldridge as a secretary on 22 March 2013 (1 page) |
22 March 2013 | Termination of appointment of Katherine Dean as a secretary on 22 March 2013 (1 page) |
5 November 2012 | Appointment of Katherine Dean as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Appointment of Mr Adam David Christopher Westley as a director on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Mr Adam David Christopher Westley as a director on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Katherine Dean as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Appointment of Mr Adam David Christopher Westley as a director on 5 November 2012 (2 pages) |
5 November 2012 | Appointment of Katherine Dean as a secretary on 5 November 2012 (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
2 November 2010 | Appointment of Benedict John Spurway Mathews as a director (2 pages) |
1 November 2010 | Termination of appointment of Robert Mosesian as a director (1 page) |
1 November 2010 | Appointment of James Clark Wilkie as a director (2 pages) |
1 November 2010 | Appointment of James Clark Wilkie as a director (2 pages) |
1 November 2010 | Termination of appointment of Robert Mosesian as a director (1 page) |
22 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Director's details changed for Robert Mosesian on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Robert Mosesian on 29 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
24 March 2010 | Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page) |
23 March 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
23 March 2010 | Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page) |
23 March 2010 | Termination of appointment of Timothy Kilbride as a director (1 page) |
23 March 2010 | Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 23 March 2010 (1 page) |
18 February 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
18 February 2010 | Appointment of Gemma Jane Constance Aldridge as a secretary (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
17 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
12 May 2008 | Return made up to 30/03/08; no change of members (7 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | New director appointed (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 April 2007 | Return made up to 30/03/07; full list of members
|
27 April 2007 | Return made up to 30/03/07; full list of members
|
22 January 2007 | Registered office changed on 22/01/07 from: pechiney house the grove slough berkshire SL1 1QF (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: pechiney house the grove slough berkshire SL1 1QF (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
3 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
3 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
25 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
14 March 2005 | Full accounts made up to 31 December 2003 (12 pages) |
14 March 2005 | Full accounts made up to 31 December 2003 (12 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members
|
6 April 2004 | Return made up to 30/03/04; full list of members
|
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
27 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
27 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
10 April 2003 | Return made up to 30/03/03; full list of members
|
10 April 2003 | Return made up to 30/03/03; full list of members
|
18 June 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
18 June 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
22 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: sovereigh house po box 8 sovereigh street leeds west yorkshire LS1 1HQ (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: sovereigh house po box 8 sovereigh street leeds west yorkshire LS1 1HQ (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Return made up to 16/04/01; full list of members (6 pages) |
15 May 2002 | Return made up to 16/04/01; full list of members (6 pages) |
23 April 2002 | Return made up to 17/04/02; no change of members (5 pages) |
23 April 2002 | Return made up to 17/04/02; no change of members (5 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Location of debenture register (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Location of register of members (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Location of register of directors' interests (1 page) |
26 March 2002 | Location of register of directors' interests (1 page) |
26 March 2002 | Location of register of members (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Location of debenture register (1 page) |
21 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 June 2001 | Full accounts made up to 30 September 2000 (13 pages) |
26 October 2000 | Return made up to 16/04/00; full list of members
|
26 October 2000 | Return made up to 16/04/00; full list of members
|
3 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
29 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
29 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
18 February 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 July 1998 | Return made up to 16/04/98; full list of members (5 pages) |
9 July 1998 | Return made up to 16/04/98; full list of members (5 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
14 August 1997 | Memorandum and Articles of Association (17 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Memorandum and Articles of Association (17 pages) |
14 August 1997 | Resolutions
|
13 August 1997 | Company name changed inhoco 637 LIMITED\certificate issued on 14/08/97 (3 pages) |
13 August 1997 | Company name changed inhoco 637 LIMITED\certificate issued on 14/08/97 (3 pages) |
16 April 1997 | Incorporation (20 pages) |
16 April 1997 | Incorporation (20 pages) |