Burtons Lane Chalfont St Giles
Buckinghamshire
HP8 4BB
Secretary Name | Mr Gordon Wallace Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairways Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BB |
Director Name | Mark Moran |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 January 1999(1 year after company formation) |
Appointment Duration | 6 years (closed 18 January 2005) |
Role | General Counsel |
Correspondence Address | 205 Sherman Street Lynbrook New York 11563 Usa |
Director Name | Mark Burchill |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 January 2005) |
Role | Internet Marketing |
Correspondence Address | 25 East 10th Street Flat 7b New York 10003 |
Director Name | Xavier Jane |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 22 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | Guatlla 3 (El Serrat) L`Ametlladel R Catalonia 08480 Spain |
Director Name | David Moore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 18 January 2005) |
Role | Corporate Executive |
Correspondence Address | 11 Soundview Crest Manhasset 11030 New York Usa |
Director Name | Xavier Jane Calbet |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | Apartado De Correos 52 El Serrat 08480 28 L Ametilla Spain Foreign |
Director Name | Merrill Clark Dean |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1998(3 months after company formation) |
Appointment Duration | 9 months (resigned 20 January 1999) |
Role | Executive Sed |
Correspondence Address | 11245 E Del Timble Drive Scottsdale Arieona Usa Foreign |
Director Name | Ulrich Schmidt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Goethestr 30 Oberasbach Bayern 90522 |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,000 |
Gross Profit | -£75,000 |
Net Worth | -£852,000 |
Cash | £90,000 |
Current Liabilities | £3,868,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
24 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2004 (3 pages) |
24 March 2004 | Notice of completion of voluntary arrangement (2 pages) |
23 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2003 (3 pages) |
16 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
23 June 2003 | Notice of discharge of Administration Order (3 pages) |
28 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
22 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
29 November 2001 | Notice of result of meeting of creditors (4 pages) |
31 October 2001 | Statement of administrator's proposal (29 pages) |
3 September 2001 | Administration Order (4 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 170-173 piccadilly london W1V 9DD (1 page) |
22 August 2001 | Notice of Administration Order (1 page) |
19 July 2000 | Return made up to 12/01/00; full list of members
|
29 June 2000 | Particulars of mortgage/charge (7 pages) |
4 January 2000 | Full group accounts made up to 31 December 1998 (13 pages) |
9 August 1999 | Ad 20/04/99--------- £ si 6996@1=6996 £ ic 81250/88246 (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
25 February 1999 | Return made up to 12/01/99; full list of members
|
24 February 1999 | New director appointed (2 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Ad 20/01/99--------- £ si 26584@1=26584 £ ic 54666/81250 (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
25 January 1999 | Resolutions
|
25 January 1999 | Nc inc already adjusted 20/01/99 (1 page) |
25 January 1999 | Memorandum and Articles of Association (10 pages) |
21 January 1999 | Company name changed interad holdings LIMITED\certificate issued on 21/01/99 (3 pages) |
9 September 1998 | New director appointed (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Ad 19/04/98--------- £ si 14666@1=14666 £ ic 40000/54666 (2 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Nc inc already adjusted 19/04/98 (1 page) |
10 May 1998 | New director appointed (2 pages) |
8 May 1998 | Ad 16/03/98--------- £ si 10000@1=10000 £ ic 30000/40000 (3 pages) |
23 April 1998 | Nc inc already adjusted 16/03/98 (1 page) |
25 March 1998 | Resolutions
|
9 March 1998 | Ad 02/03/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
9 March 1998 | £ nc 100/40000 02/03/98 (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: fairways burtons lane chalfont st giles buckinghamshire HP8 4BB (1 page) |
12 January 1998 | Incorporation (18 pages) |