Company NamePrinceton Economics International Asset Management (UK) Limited
Company StatusDissolved
Company Number03576581
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date7 November 2008 (15 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameJohn Charles Gracey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 07 November 2008)
RoleCompany Director
Correspondence AddressHouse 2f 244-3 Yamate Cho
Naka Ku
Yokohama 231 0862
Kanagawa
Japan
Director NameHarry Georg Groenert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 07 November 2008)
RoleCompany Director
Correspondence Address8 Holland Park Court
Holland Park Gardens
London
W11 3TH
Director NameMr Victor Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleAgent
Correspondence Address31 Bassingham Road
London
Se18
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Warley
Brentwood
Essex
CM14 5JR
Director NameMr David George Mason
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameMr Lester Petch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LA
Secretary NameMr David George Mason
NationalityBritish
StatusResigned
Appointed24 June 1998(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,436
Cash£271,347
Current Liabilities£56,201

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2008Return of final meeting of creditors (1 page)
9 May 2007Registered office changed on 09/05/07 from: countymark house 2ND floor 50 regent street london W1R 6LP (1 page)
18 October 2001Appointment of a liquidator (1 page)
26 July 2001Return made up to 05/06/01; no change of members (7 pages)
25 July 2001Order of court to wind up (2 pages)
23 July 2001Court order notice of winding up (2 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
3 February 2000Registered office changed on 03/02/00 from: 7TH floor 106 leadenhall street london EC3A 4AA (1 page)
3 February 2000Secretary resigned;director resigned (1 page)
23 December 1999Director resigned (1 page)
5 October 1999Secretary's particulars changed;director's particulars changed (1 page)
5 August 1999Ad 27/07/99--------- us$ si 40000@1=40000 us$ ic 300000/340000 (2 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
21 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
21 June 1999Director's particulars changed (1 page)
24 December 1998Ad 21/12/98--------- us$ si 250000@1=250000 us$ ic 50998/300998 (2 pages)
8 December 1998Ad 04/12/98--------- us$ si 49998@1=49998 us$ ic 1000/50998 (2 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (3 pages)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: capital & country searches 54 southwark bridge road london SE1 0AR (1 page)
29 June 1998Director resigned (1 page)
5 June 1998Incorporation (14 pages)