London
W8 6HT
Secretary Name | Pemberton Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 1998(2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Correspondence Address | Southampton House 317 High Holborn London WC1V 7NL |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Marko Dimitrijevic |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 January 1999) |
Role | Company Director |
Correspondence Address | 116 Harbour Road Paget P6 05 |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,438 |
Net Worth | £357,950 |
Cash | £329,371 |
Current Liabilities | £5,570 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 December 2004 | Dissolved (1 page) |
---|---|
11 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
22 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Declaration of solvency (3 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
15 July 2002 | Resolutions
|
15 July 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Return made up to 24/12/01; full list of members (6 pages) |
9 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 February 2000 | Return made up to 24/12/99; full list of members
|
3 February 2000 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 April 1999 | Return made up to 24/12/98; full list of members (7 pages) |
17 March 1999 | Location of register of members (1 page) |
2 June 1998 | Ad 27/02/98--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | £ nc 1000/500000 27/02/98 (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
26 March 1998 | Secretary resigned (1 page) |
13 February 1998 | Company name changed sunela LIMITED\certificate issued on 16/02/98 (2 pages) |
24 December 1997 | Incorporation (25 pages) |