Ginge
Wanton
Oxfordshire
OX12 8QT
Director Name | Sir Julian Roger Seymour |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Surrey Lane London SW11 3PA |
Director Name | Lucas Hendrik Wurfbain |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 22 July 1999(2 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 21 August 2001) |
Role | Managing Director |
Correspondence Address | 19b 1 Garden Terrace 8 Old Peak Road Hong Kong Foreign |
Director Name | Suyanto Gondokusumo |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 02 August 1999(2 years after company formation) |
Appointment Duration | 2 years (closed 21 August 2001) |
Role | Company Chairman |
Correspondence Address | 21/F Wisma Dharmala Sakti, Jln. Jend Sudirman No 32 Jakarta 10220 |
Director Name | The Rt Hon Lord Lamont Of Lerwick Norman Stewart Hughson Lamont |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(2 years after company formation) |
Appointment Duration | 2 years (closed 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Callcott Street London W8 7SU |
Secretary Name | Jupiter Asset Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 August 2001) |
Correspondence Address | 1 Grosvenor Place London SW1X 7JJ |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 1999) |
Role | Secretary |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Mr John Lincoln Duffield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Down End House Chieveley Newbury Berkshire RG20 8TG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | 1 Grosvenor Place London SW1X 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2001 | Director resigned (1 page) |
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2001 | Application for striking-off (2 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (8 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
14 September 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (3 pages) |
9 August 1999 | Secretary's particulars changed (1 page) |
9 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (4 pages) |
29 July 1999 | New director appointed (3 pages) |
29 July 1999 | New director appointed (3 pages) |
2 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
23 March 1999 | Resolutions
|
23 March 1999 | Resolutions
|
19 March 1999 | Registered office changed on 19/03/99 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
21 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
23 March 1998 | Memorandum and Articles of Association (16 pages) |
19 March 1998 | Company name changed shelfco (no. 1398) LIMITED\certificate issued on 20/03/98 (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 50 stratton street london W1X 6NX (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (2 pages) |
17 March 1998 | Director resigned (2 pages) |
21 July 1997 | Incorporation (23 pages) |