London
N1 0HZ
Secretary Name | Sebastien Tyrpak |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 76 Rue Antoine Dansaert Brussels 1000 Foreign |
Director Name | Peter Ekman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 1997(5 days after company formation) |
Appointment Duration | 3 months (resigned 03 October 1997) |
Role | Chief Financial Officer |
Correspondence Address | Tomtebogatan 23 Stockholm 113 39 Sweden Foreign |
Director Name | Olof Nilsson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 1997(5 days after company formation) |
Appointment Duration | 1 year (resigned 24 July 1998) |
Role | Business Developer |
Correspondence Address | Dukvagen 53 Bromma 168 73 Sweden Foreign |
Director Name | Jesper Jos Olsson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 June 1997(5 days after company formation) |
Appointment Duration | 4 years (resigned 26 July 2001) |
Role | Vp Marketing And Sales |
Country of Residence | United Kingdom |
Correspondence Address | Ragvaldsgatan 21 Stockholm 118 46 Sweden Foreign |
Secretary Name | Dominic Charles Jonathan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(5 days after company formation) |
Appointment Duration | 4 years (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 10 Hotham Road London SW15 1QB |
Director Name | Julie Axelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1997(1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Grevgatan 62 Stockholm 114 59 Sweden Foreign |
Director Name | David King |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1997(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1999) |
Role | Managing Director |
Correspondence Address | 37 Cornwall Gardens London SW7 4AA |
Director Name | Franco Fedeli |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | Vastmannagalan 49 Str Stockholm S11325 |
Director Name | Ulf Lennart Dahlsten |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2001) |
Role | Managing Director |
Correspondence Address | Jungfrugatan 20 Stockholm 114 44 Foreign |
Director Name | Eric Wickstrom |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 July 2001) |
Role | Acting Managing Director |
Correspondence Address | Radmansgatan 80 Stockholm 11360 Foreign |
Secretary Name | Claire Lewins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(3 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Phillips Lane Formby Merseyside L37 4BQ |
Secretary Name | Stuart Pryce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 28 March 2002) |
Role | Finance Manager |
Correspondence Address | 1 River Hope Mansions Harlinger Street Woolwich London SE18 5SS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,206,000 |
Net Worth | -£5,763,000 |
Cash | £1,502,000 |
Current Liabilities | £3,623,000 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2004 | Dissolved (1 page) |
---|---|
7 September 2004 | Liquidators statement of receipts and payments (5 pages) |
7 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | Appointment of a voluntary liquidator (1 page) |
12 June 2002 | Statement of affairs (8 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: classic house 1 marthas buildings 180 old street london EC1V 9BP (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 90 fetter lane london EC4A 1JP (1 page) |
15 August 2001 | Return made up to 25/06/01; full list of members (7 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 1999 (16 pages) |
20 October 2000 | New secretary appointed (2 pages) |
20 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
3 March 2000 | Full accounts made up to 31 December 1998 (16 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 June 1999 | Return made up to 25/06/99; no change of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
28 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
17 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 25/06/98; full list of members
|
3 July 1998 | Registered office changed on 03/07/98 from: coopers-lybrand 1 plumtree court london EC4A 4HT (1 page) |
10 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
25 November 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
19 November 1997 | Director resigned (1 page) |
28 July 1997 | Company name changed backindex LIMITED\certificate issued on 29/07/97 (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 1 mitchell lane bristol BS1 6JS (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
25 June 1997 | Incorporation (9 pages) |