Spaldrick
Port Erin
Isle Of Man
IM9 6PA
Director Name | Mohammad Kazem Behjat |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Business Manager |
Correspondence Address | Flat 3 58 Albert Court Prince Consort Road London SW7 2BE |
Secretary Name | Icoserv Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Director Name | Mr Anthony Stephen Leppard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Director Name | Michael Shahram Kianfar |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 February 2000) |
Role | Technology Consultant |
Correspondence Address | White Hart House High Street, Limpsfield Oxted Surrey RH8 0DT |
Secretary Name | Mr Anthony Stephen Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leybourne Gardens St Leonards On Sea East Sussex TN37 7HU |
Director Name | Oliver Breidt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | Breisacherstrasse 59 Basle Switzerland 4057 Ch Foreign |
Director Name | Ian Wilson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2001) |
Role | Accountant |
Correspondence Address | Allan Bank House Circular Road Douglas Isle Of Man IM1 1AY |
Director Name | DW Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Oxted Surrey RH8 0DT |
Secretary Name | DWW Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1998(same day as company formation) |
Correspondence Address | White Hart House High Street Limpsfield Surrey RH8 0DT |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,227,760 |
Gross Profit | £54,622 |
Net Worth | -£760,939 |
Cash | £325,798 |
Current Liabilities | £1,691,132 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 June 2006 | Dissolved (1 page) |
---|---|
6 March 2006 | Return of final meeting of creditors (1 page) |
20 May 2003 | Notice of discharge of Administration Order (4 pages) |
20 May 2003 | Appointment of a liquidator (1 page) |
20 May 2003 | Order of court to wind up (3 pages) |
20 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Notice of result of meeting of creditors (6 pages) |
6 November 2002 | Administration Order (4 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
17 October 2002 | Notice of Administration Order (1 page) |
6 June 2002 | Full accounts made up to 31 December 2000 (17 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Director resigned (1 page) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Return made up to 14/07/01; full list of members (7 pages) |
7 June 2001 | New director appointed (2 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
5 July 2000 | Particulars of mortgage/charge (5 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
23 February 2000 | New director appointed (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: white hart house high street limpsfield surrey RH8 0DT (1 page) |
23 December 1999 | Company name changed unity international holdings lim ited\certificate issued on 24/12/99 (2 pages) |
21 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
2 September 1999 | Ad 16/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
21 July 1999 | Return made up to 14/07/99; full list of members (7 pages) |
20 July 1999 | New director appointed (3 pages) |
20 July 1998 | New director appointed (3 pages) |
20 July 1998 | Director resigned (1 page) |
14 July 1998 | Incorporation (17 pages) |