Mayfair
London
W1K 6RD
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 01 July 2003) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mats Gunnar Storbjork |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 11 Maitland Court Gloucester Terrace London W2 3PA |
Director Name | Paul Lissitsine |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 43 Sheldon Avenue Hampstead London N6 4JP |
Director Name | George Zhigalov |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 30 April 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 October 2000) |
Role | Deputy M D |
Correspondence Address | 11 Ambassador House Carlton Hill London NW8 0NJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | Apollo House 56 New Bond Street London W1S 1RG |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 1999) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Registered Address | 5th Floor Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £167,938 |
Net Worth | £128,216 |
Cash | £113,040 |
Current Liabilities | £13,788 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2003 | Application for striking-off (1 page) |
21 May 2002 | Return made up to 23/05/02; full list of members
|
15 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 May 2001 | Return made up to 23/05/01; full list of members
|
13 February 2001 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 June 2000 | Return made up to 23/05/00; full list of members
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: apollo house 56 new bond street london W1Y 0SX (1 page) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
24 June 1999 | Return made up to 23/05/99; full list of members
|
23 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 July 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
18 June 1998 | Return made up to 23/05/98; full list of members
|
21 May 1998 | Director's particulars changed (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
12 February 1998 | £ nc 1000/100000 22/01/98 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Ad 22/01/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (15 pages) |