London
N5 1TA
Director Name | Mr Mark Robert Sheard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Marketing Executive |
Correspondence Address | 106 The Avenue Ealing London W13 8JX |
Secretary Name | Lee Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 103 Earls Court Road London W8 6QH |
Director Name | Mr Michael John Cottman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Farm Barn Frog Lane Cuddington Aylesbury Buckinghamshire HP18 0AU |
Director Name | Clinton Jay Becker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 1402-33 Rosehill Avenue Toronto Ontario M4t 164 M4t 1g4 |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Domenic Ieraci |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 103 Spring Town Road Toronto Ontario L4l 8e6 L4l 8e6 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Plough Place London EC4A 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,171,433 |
Cash | £45 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
12 March 2002 | Return made up to 27/11/01; full list of members
|
18 January 2002 | Registered office changed on 18/01/02 from: mccarthy tetrault 6 laurence pountney hill london EC4R 0BL (1 page) |
3 December 2001 | Director resigned (1 page) |
24 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 September 2001 | New director appointed (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (3 pages) |
11 December 2000 | Return made up to 27/11/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
7 June 2000 | Particulars of mortgage/charge (7 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 30-32 grays inn road london WC1X 8HR (1 page) |
17 February 2000 | Auditor's resignation (1 page) |
13 January 2000 | Return made up to 27/11/99; full list of members (7 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | £ nc 100000/3000000 06/04/99 (1 page) |
22 June 1999 | New director appointed (2 pages) |
5 February 1999 | £ ic 25244/19434 22/12/98 £ sr 5810@1=5810 (1 page) |
1 December 1998 | Return made up to 27/11/98; full list of members (6 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Incorporation (18 pages) |