Caracas
Foreign
Director Name | Jorge Zerpa |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Venezuelan |
Status | Closed |
Appointed | 31 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | Av Sur 11 Monroy A Puente Victoria Edificio 33 Caracas Distrito Federal 1050a Foreign |
Secretary Name | Renwick James Elder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 29 April 2003) |
Role | Accountant |
Correspondence Address | 13 Mearns Walk Stonehaven Kincardineshire AB39 2DG Scotland |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Mr Thomas Arthur Cardale |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(5 days after company formation) |
Appointment Duration | 4 years (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Church Hill Kingswear Devon TQ6 0BX |
Director Name | Dr Colin Barry Phipps |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Mathon Court Mathon Malvern Worcestershire SW3 5HJ |
Director Name | Mr Fergus Forbes Robertson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 March 2002) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Queens Road Aberdeen AB15 4YH Scotland |
Director Name | Richard Calvin Round |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2001) |
Role | Financial Director |
Correspondence Address | 5 Craigowmill Milnathort Kinross Perth KY13 0RT Scotland |
Secretary Name | Richard Calvin Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2001) |
Role | Financial Director |
Correspondence Address | 5 Craigowmill Milnathort Kinross Perth KY13 0RT Scotland |
Secretary Name | Mr Thomas Arthur Cardale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Church Hill Kingswear Devon TQ6 0BX |
Registered Address | 5th Floor 7 Old Park Lane London W1Y 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£161 |
Current Liabilities | £161 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Application for striking-off (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: fourth floor 7 old park lane london W1Y 3LJ (1 page) |
9 May 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
8 May 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned;director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 06/06/01; full list of members
|
8 March 2001 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (6 pages) |
20 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 10 norwich street london EC4A 1BD (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 June 1999 | Return made up to 06/06/99; full list of members (11 pages) |
5 November 1998 | Resolutions
|
22 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 July 1998 | Return made up to 06/06/98; full list of members (11 pages) |
28 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
5 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (3 pages) |
17 July 1997 | New secretary appointed;new director appointed (3 pages) |
17 July 1997 | New director appointed (3 pages) |
6 June 1997 | Incorporation (15 pages) |