Los Angeles
Ca 90025
Foreign
Director Name | Anna Somers/Cocks |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 1998(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BQ |
Director Name | Lady Marjorie Gilbert |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2001(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10188 Empyrian Way Apartment 103 Los Angeles California 90067 Foreign |
Director Name | Richard Ziman |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 02 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11601 Wilshire Boulevard California 90025 1740 United States |
Director Name | Mark Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 02 August 2011) |
Role | Director Of An Academic Instit |
Country of Residence | United Kingdom |
Correspondence Address | 14 Knatchbull Road Camberwell London SE5 9QS |
Director Name | Deborah David |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 02 August 2011) |
Role | Mediator |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clifton Hill London NW8 0JS |
Director Name | Mark Nicholas Hamilton Hoffman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 August 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cottesmore Gardens London W8 5PR |
Secretary Name | Timothy John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Luddenham Farm House Luddenham Faversham Kent ME13 0TH |
Director Name | Prof Eric Campbell Fernie |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Dir. Of An Academic Institutio |
Correspondence Address | Flat 10 8 Northburgh Street Clerkenwell London EC1V 0AY |
Director Name | Mr Anthony David Kerman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 49 Wellington Street London WC2E 7BL |
Director Name | The Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clarendon Close London W2 2NJ |
Secretary Name | Mr Anthony David Kerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitors |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 49 Wellington Street London WC2E 7BL |
Director Name | Mrs Gillian Anne Wolfe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 April 2002) |
Role | Museums Educator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Calton Avenue Dulwich London SE21 7DE |
Director Name | Mr Timothy David Llewellyn |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 2001) |
Role | Director Of A Charitable Found |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cranley Mansion 160 Gloucester Road London SW7 4QF |
Director Name | Lord Nathaniel Charles Jacob Rothschild |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1998(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | The Pavilion Eythrope Park, Eythrope Aylesbury Buckinghamshire HP18 0HS |
Director Name | Hon Rosa Mond Mary Monckton |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coxs Mill Dallington East Sussex TN21 9JG |
Director Name | Mary Wells Lawrence |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 11 December 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2005) |
Role | Writer |
Correspondence Address | 34 Chesham Place London SW1X 8HB |
Director Name | James Cuno |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2004) |
Role | Professor |
Correspondence Address | 2 Lower Terrace London NW3 6RG |
Director Name | Dr Deborah Anne Swallow |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2008) |
Role | Director Of Courtauld Institut |
Country of Residence | England |
Correspondence Address | 6 Malcolm Street Cambridge Cambridgeshire CB1 1LL |
Registered Address | Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,652 |
Net Worth | £26,551 |
Cash | £85,949 |
Current Liabilities | £59,398 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (4 pages) |
6 April 2011 | Application to strike the company off the register (4 pages) |
20 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
20 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
30 April 2010 | Annual return made up to 3 February 2010 no member list (6 pages) |
30 April 2010 | Annual return made up to 3 February 2010 no member list (6 pages) |
30 April 2010 | Annual return made up to 3 February 2010 no member list (6 pages) |
29 April 2010 | Director's details changed for Richard Ziman on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Martin Blank Junior on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Richard Ziman on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mark Nicholas Hamilton Hoffman on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Deborah David on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Lady Marjorie Gilbert on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Martin Blank Junior on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Martin Blank Junior on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Deborah David on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mark Nicholas Hamilton Hoffman on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Anna Somers/Cocks on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Lady Marjorie Gilbert on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Deborah David on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Mark Nicholas Hamilton Hoffman on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Lady Marjorie Gilbert on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Richard Ziman on 3 February 2010 (2 pages) |
29 April 2010 | Director's details changed (2 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
2 June 2009 | Full accounts made up to 31 July 2008 (15 pages) |
15 May 2009 | Annual return made up to 03/02/09 (4 pages) |
15 May 2009 | Annual return made up to 03/02/09 (4 pages) |
6 January 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
6 January 2009 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
22 May 2008 | Appointment terminated director deborah swallow (1 page) |
22 May 2008 | Appointment Terminated Director deborah swallow (1 page) |
5 February 2008 | Annual return made up to 03/02/08 (3 pages) |
5 February 2008 | Annual return made up to 03/02/08 (3 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 May 2007 | Auditor's resignation (1 page) |
25 May 2007 | Auditor's resignation (1 page) |
20 February 2007 | Annual return made up to 03/02/07
|
20 February 2007 | Annual return made up to 03/02/07 (7 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
15 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 7 savoy court strand london WC2R 0ER (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 7 savoy court strand london WC2R 0ER (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
2 March 2006 | Annual return made up to 03/02/06 (3 pages) |
2 March 2006 | Annual return made up to 03/02/06 (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
25 April 2005 | Annual return made up to 03/02/05 (3 pages) |
25 April 2005 | Annual return made up to 03/02/05 (3 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | New director appointed (3 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
12 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
12 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 May 2004 | Annual return made up to 03/02/04 (9 pages) |
21 May 2004 | Annual return made up to 03/02/04
|
13 April 2004 | Amended full accounts made up to 31 March 2002 (13 pages) |
13 April 2004 | Amended full accounts made up to 31 March 2002 (13 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
22 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 5 st jamess square london SW1Y 4JU (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 5 st jamess square london SW1Y 4JU (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Annual return made up to 03/02/03 (9 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Annual return made up to 03/02/03 (9 pages) |
2 May 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
9 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Auditor's resignation (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
22 February 2002 | Annual return made up to 03/02/02 (5 pages) |
22 February 2002 | Annual return made up to 03/02/02 (5 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 March 2001 | Annual return made up to 03/02/01 (5 pages) |
6 March 2001 | Annual return made up to 03/02/01 (5 pages) |
3 April 2000 | Annual return made up to 03/02/00 (5 pages) |
3 April 2000 | Annual return made up to 03/02/00 (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 October 1999 | Annual return made up to 03/03/99 (12 pages) |
5 October 1999 | Annual return made up to 03/03/99 (12 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
22 September 1999 | New director appointed (4 pages) |
22 September 1999 | New director appointed (4 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 79 new cavendish street london W1M 8AQ (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 79 new cavendish street london W1M 8AQ (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 February 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
3 February 1998 | Incorporation (28 pages) |