London
NW6 3AJ
Director Name | George Collins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2003) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Salmavska 9 120 00 Prague Foreign |
Director Name | Robert Hejja |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 28 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | Diana U 39 1125 Budapest Hungary |
Director Name | Pawel Scott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | Ul Marszalkowska 83-19 Warsaw Poland |
Secretary Name | Springfield Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 23 September 2003) |
Correspondence Address | 20 Springfield Road Crawley West Sussex RH11 8AD |
Director Name | Peter Gervase Spencer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Gatehurst Pett Road Pett Hastings East Sussex TN35 4HG |
Director Name | Kevin Charles Uebelein |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 2 Stephen Crane Way Morris Township New Jersey Nj07960 |
Secretary Name | William Nigel Henry Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Elphicks Barn Water Lane Hunton Kent ME15 0SG |
Secretary Name | Anne Victoria Mary Warrack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | The Maltings Vicarage Lane Ugley Bishops Stortford Hertfordshire CM22 6HU |
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Flat 2 44 Eardley Road Sevenoaks Kent TN13 1XT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £277,798 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
14 January 2003 | Secretary resigned (1 page) |
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2002 | Voluntary strike-off action has been suspended (1 page) |
23 October 2002 | Application for striking-off (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Secretary resigned (1 page) |
5 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: cutlers court 115 houndsditch london EC3A 7BR (1 page) |
14 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
8 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 April 1999 | Auditor's resignation (2 pages) |
16 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: 115 houndsditch cutlers court london EC3A 7BU (1 page) |
4 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
26 February 1998 | Resolutions
|
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
16 February 1998 | Incorporation (18 pages) |