Richmond
Surrey
TW10 6EN
Director Name | Mr Jouko Jalmari Vesalainen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 30 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | Kalikkakuja 5 Oulu, 90540 Finland Foreign |
Director Name | Heidi-Maria Aaltonen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Lawyer |
Correspondence Address | 36a Marryat Square Wyfold Road Fulham London SW6 6UA |
Director Name | Mr Pentti Antero Isokangas |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Revonkatu 19 Jyvaskyla, 40400 Finland Foreign |
Director Name | Berndt Olof Johan Schalin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 30 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | Visakoivunkuja 6 E Espoo 02130 Finland Foreign |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 6th Floor 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,459 |
Cash | £15,551 |
Current Liabilities | £16,508 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Voluntary strike-off action has been suspended (1 page) |
28 January 2002 | Application for striking-off (1 page) |
28 August 2001 | Director resigned (1 page) |
23 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
2 July 2001 | Director resigned (1 page) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: gostrey house union road farnham surrey GU9 7PT (1 page) |
24 July 2000 | Return made up to 18/07/00; full list of members
|
21 April 2000 | Registered office changed on 21/04/00 from: straight mile house tilford road, tilford farnham surrey GU10 2EP (2 pages) |
21 March 2000 | Amended full accounts made up to 31 December 1999 (12 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: gostrey house union road farnham surrey GU0 7PT (1 page) |
23 July 1999 | Return made up to 18/07/99; no change of members (4 pages) |
24 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
17 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
21 October 1997 | Ad 19/08/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |