London
SW5 0PG
Director Name | Somchai Chaisrichawla |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 15 September 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 1999) |
Role | Merchant |
Correspondence Address | 206 Oki Building Surawong Road Bangrak Bangkok 10500 |
Director Name | Akbar Verjee |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 1999) |
Role | Hotelier |
Correspondence Address | 25 Courtfield Gardens London SW5 0PG |
Director Name | Pravin Dixit |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 December 1997) |
Role | Accountant |
Correspondence Address | 22 Dobbin Close Belmount Harrow Middlesex HA3 7LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
---|---|
16 November 2001 | Resignation of liquidator (1 page) |
16 November 2001 | Appointment of a liquidator (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 7E maygrove road london NW6 2EE (1 page) |
1 March 2000 | Director resigned (1 page) |
29 February 2000 | Order of court to wind up (2 pages) |
14 February 2000 | Court order notice of winding up (1 page) |
13 January 2000 | Return made up to 18/08/99; full list of members (6 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 25 courtfield gardens london SW5 0PG (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 6 bruce grove tottenham london N17 6RA (1 page) |
6 October 1998 | Return made up to 18/08/98; full list of members
|
6 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
28 January 1998 | Director resigned (1 page) |
28 November 1997 | Particulars of mortgage/charge (7 pages) |
21 October 1997 | New director appointed (2 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 August 1997 | Incorporation (20 pages) |