PO Box 445
1211 Geneva 12
Switzerland
Director Name | Martin Willaume Richardson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Douceville Farm Mont Cochon St Helier Jersey JE2 3JB |
Secretary Name | Martin Willaume Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Douceville Farm Mont Cochon St Helier Jersey JE2 3JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £87,045 |
Gross Profit | -£71,090 |
Net Worth | -£110,079 |
Cash | £1,962 |
Current Liabilities | £112,041 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Application for striking-off (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members
|
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
8 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (4 pages) |
24 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
24 September 1998 | New secretary appointed;new director appointed (3 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
14 September 1998 | Resolutions
|
14 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
14 September 1998 | Ad 31/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 1998 | Location of register of members (1 page) |
31 July 1998 | Incorporation (17 pages) |