Hoo
Rochester
Kent
ME3 9JP
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 March 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Peter Frederick Ross |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Stockbroker |
Correspondence Address | 47 Chelsea Square London SW3 6LH |
Director Name | Mr Ian Isaac Stoutzker |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 33 Wilton Crescent London SW1X 8RX |
Director Name | Steven Robert Reeves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 27 July 2001) |
Role | Finance Director |
Correspondence Address | 28 The Uplands Harpenden Hertfordshire AL5 2PQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,617 |
Current Liabilities | £2,617 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2003 | Secretary's particulars changed (1 page) |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2002 | Application for striking-off (1 page) |
5 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (5 pages) |
6 August 2001 | Full accounts made up to 30 September 2000 (10 pages) |
18 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
1 February 2001 | New director appointed (4 pages) |
1 February 2001 | Director resigned (1 page) |
25 July 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | Return made up to 08/06/00; full list of members (8 pages) |
19 May 2000 | Director resigned (1 page) |
29 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
1 March 2000 | Director resigned (2 pages) |
27 July 1999 | Return made up to 23/06/99; full list of members (12 pages) |
17 April 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
29 September 1998 | Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1998 | New director appointed (4 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (4 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 July 1998 | New director appointed (3 pages) |
13 July 1998 | New secretary appointed (2 pages) |
23 June 1998 | Incorporation (13 pages) |