Maidstone
Kent
ME16 0QG
Director Name | Richard John King |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosamar Salisbury Road Hoddesdon Hertfordshire EN11 0HX |
Director Name | Claude Figerou |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 1 St Krasnogvardelsky Moscow Pr12 Russia |
Secretary Name | MAPA Management & Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Director Name | Mr Stephen Alan Mills |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 6 Blenheim Road Orpington Kent BR6 9BG |
Director Name | Andros Pieri |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 8 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 86 119 Marengo Street Holliswood New York Ny 114 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | One Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
7 August 2000 | Liquidators statement of receipts and payments (5 pages) |
1 March 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
27 August 1998 | Resolutions
|
27 August 1998 | Appointment of a voluntary liquidator (1 page) |
27 August 1998 | Statement of affairs (14 pages) |
11 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
29 September 1997 | Director's particulars changed (1 page) |
27 August 1997 | Director's particulars changed (1 page) |
21 July 1997 | Ad 01/07/97--------- £ si 68@1=68 £ ic 2/70 (2 pages) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | New director appointed (3 pages) |
21 July 1997 | Ad 01/07/97--------- £ si 30@1=30 £ ic 70/100 (2 pages) |
21 July 1997 | New director appointed (3 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | New director appointed (3 pages) |
19 June 1997 | Incorporation (17 pages) |