London
SW6 4DR
Secretary Name | Christopher Michael Bond |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Halford Road Richmond Surrey TW10 6AN |
Director Name | Guediche Ali |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Banker |
Correspondence Address | Simplon 3a Lausanne Switzerland |
Director Name | Antonios Hanna Ghorayeb |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Banker |
Correspondence Address | 28 St Mary Abbots Court Warwick Gardens London W14 8RA |
Director Name | Rene Kurt Ruepp |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 1998(same day as company formation) |
Role | Banker |
Correspondence Address | Chemin De Voirons Coppet Ch 1296 |
Director Name | Joseph Toson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 2003) |
Role | Banker |
Correspondence Address | 6 Rue De La Corraterie 1211 Genevea Switzerland |
Director Name | Alessandra De Piciotto |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 July 2003) |
Role | Banker |
Correspondence Address | 36b Evelyn Gardens London SW7 3BJ |
Registered Address | 17a Curzon Street London W1J 5HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,000 |
Cash | £9,990 |
Current Liabilities | £8,194 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 August 2004 | Dissolved (1 page) |
---|---|
6 May 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
6 August 2003 | Appointment of a voluntary liquidator (1 page) |
6 August 2003 | Resolutions
|
6 August 2003 | Declaration of solvency (3 pages) |
27 May 2003 | Return made up to 01/06/03; full list of members (8 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 May 2002 | Return made up to 01/06/02; full list of members
|
21 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members
|
24 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2000 | Return made up to 01/06/00; full list of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 March 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
9 July 1998 | Ad 17/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 June 1998 | Incorporation (31 pages) |