Gibraltar
Foreign
Director Name | Eric Wavre |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 27 April 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 595 Rte Du Fer A Cheval-Collonges Sous Saleve 78160 Haute Savoie France Foreign |
Secretary Name | Fischer Claude |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | Rue De Rive 32 Nyon Vaud 1260 Switzerland |
Director Name | Paul Elor Hoekfelt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 June 1997(2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 3 Elm Tree Close London NW8 9JS |
Secretary Name | Andre Charles Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | 193 West Barnes Lane New Malden Surrey KT3 6HY |
Secretary Name | Migvel Payro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2001) |
Role | Manager |
Correspondence Address | 173 Route De La Capite Vesenaz 1222 Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Altheimer & Gray 7 Bishopsgate London EC2N 3AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,564,255 |
Gross Profit | £250,108 |
Net Worth | -£191,563 |
Cash | £4,604 |
Current Liabilities | £696,267 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
25 January 2004 | Dissolved (1 page) |
---|---|
25 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2003 | Declaration of solvency (3 pages) |
24 March 2003 | Ex/res 17/03/03 liq's authority (1 page) |
24 March 2003 | Resolutions
|
24 March 2003 | Appointment of a voluntary liquidator (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2002 | Withdrawal of application for striking off (1 page) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
20 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Full accounts made up to 31 May 1999 (10 pages) |
6 November 2000 | Return made up to 03/06/00; full list of members
|
23 October 2000 | New secretary appointed (2 pages) |
18 October 1999 | Full accounts made up to 31 May 1998 (8 pages) |
6 July 1999 | Return made up to 03/06/99; full list of members
|
15 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
7 January 1999 | Resolutions
|
23 July 1998 | Particulars of mortgage/charge (5 pages) |
23 July 1998 | Particulars of mortgage/charge (7 pages) |
14 July 1998 | Resolutions
|
10 July 1998 | Particulars of mortgage/charge (5 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Director resigned (1 page) |
6 April 1998 | Ad 11/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 March 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
3 June 1997 | Incorporation (9 pages) |