Steadfast Road
Kingston Upon Thames
Surrey
KT1 1PL
Secretary Name | Degas Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 6th Floor 28 Kingsway London WC2B 6JR |
Director Name | Julie Lik Ling Pang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 10 Minster Road London NW2 3RA |
Director Name | Michael Brian Price |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Woodland Drive Hove East Sussex BN3 6DH |
Director Name | Andrew Marshall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 June 1999) |
Role | Managing Director |
Correspondence Address | 35 Oxford Road Wokingham Berkshire RG41 2YE |
Director Name | Barry Arthur Tetlow |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 1999) |
Role | Technical Director |
Correspondence Address | 197 Ashby Road Hinckley Leicestershire LE10 1SH |
Director Name | Noble Philip McKnight |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1999(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 April 2000) |
Role | Network Services |
Correspondence Address | 5342 Boca Marine Circle Boca Raton Palm Beach Florida 33487 United States |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 December 2005 | Dissolved (1 page) |
---|---|
23 September 2005 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
23 September 2005 | Liquidators statement of receipts and payments (9 pages) |
14 July 2005 | Liquidators statement of receipts and payments (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: hlb kidsons spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
22 December 2004 | Liquidators statement of receipts and payments (9 pages) |
29 June 2004 | Liquidators statement of receipts and payments (9 pages) |
15 January 2004 | Liquidators statement of receipts and payments (9 pages) |
8 July 2003 | Liquidators statement of receipts and payments (9 pages) |
8 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 January 2002 | Liquidators statement of receipts and payments (5 pages) |
9 February 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
5 January 2001 | Appointment of a voluntary liquidator (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Statement of affairs (8 pages) |
28 December 2000 | Director resigned (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: fourth floor kempton point 68 staines road west sunbury on thames middlesex TW16 7AX (1 page) |
1 September 2000 | New director appointed (2 pages) |
11 May 2000 | Return made up to 16/12/99; full list of members (6 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: decisions systems house 91 windmill road sunbury on thames middlesex TW16 7EF (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
29 June 1999 | Resolutions
|
10 June 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Return made up to 16/12/98; full list of members
|
4 December 1998 | Particulars of mortgage/charge (5 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
23 October 1998 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: fourth floor 28 kingsway london WC2B 3JR (2 pages) |
5 October 1998 | Memorandum and Articles of Association (9 pages) |
1 October 1998 | Company name changed molinari (uk) LIMITED\certificate issued on 02/10/98 (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New secretary appointed (2 pages) |
16 December 1997 | Incorporation (11 pages) |