Monaco
Mc 98000
Foreign
Director Name | John Wright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 01 June 2004) |
Role | Business Development Director |
Correspondence Address | 74 Bld D Italie Monte Carlo Mc 98000 Monaco |
Secretary Name | George Russell Ferguson Rybarczyk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2003(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 01 June 2004) |
Role | Accountant |
Correspondence Address | 14 Bld Psse Charlotte Monaco Mc 98000 Foreign |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Monaco |
Correspondence Address | Le Formentor 27 Avenue Princesse Grace Monaco Mc 98000 Foreign |
Director Name | Mr Ian Ilsley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 57 Rue Grimaldi Monte Carlo Mc 98000 Monaco |
Director Name | Mr Christopher George Hovery |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2000) |
Role | Computer Sales |
Correspondence Address | 59 Barnards Hill Marlow Bucks SL7 2NX |
Director Name | John Phillip Turner |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 45 Downs View Bradford On Avon Wiltshire BA15 1PW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | VIG Secretaries S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1998(same day as company formation) |
Correspondence Address | 57 Rue Grimaldi Monte Carlo 98000 |
Registered Address | 1 Garrick House Carrington Street London W1J 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £92,748 |
Gross Profit | -£57,863 |
Net Worth | -£1,090,436 |
Cash | £6,852 |
Current Liabilities | £1,104,881 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2004 | Application for striking-off (1 page) |
16 August 2003 | Director resigned (2 pages) |
16 August 2003 | Secretary resigned (2 pages) |
16 August 2003 | Director resigned (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 July 2003 | Return made up to 13/05/03; full list of members (7 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 8 hinde street london W1M 5RG (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 June 2002 | Return made up to 13/05/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 August 2001 | Director's particulars changed (1 page) |
22 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
9 January 2001 | Auditor's resignation (1 page) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 25 corsham street london N1 6DR (1 page) |
31 July 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 13/05/00; full list of members (7 pages) |
1 March 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 August 1999 | Resolutions
|
23 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 June 1999 | Return made up to 13/05/99; full list of members (9 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 4 abbey orchard street london SW1P 2JJ (1 page) |
24 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
4 July 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Incorporation (20 pages) |