London
SW11 2PY
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Secretary Name | Kim Bridget O'Shea |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Correspondence Address | Folly Oaks Pontrilas Hereford Herefordshire HR2 0BL Wales |
Secretary Name | Verdoso Investments S A (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | 287-289 Route D'Arlon Luxembourg L-1153 Foreign |
Director Name | Bernadetter Anne Beaufort Ross Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 9 Patience Road London SW11 2PY |
Secretary Name | Russell Alexander Ross-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Patience Road London SW11 2PY |
Director Name | Alexander Neil Buchanan Baillie-Hamilton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2001) |
Role | Actor |
Correspondence Address | Flat 3 13 Redcliffe Square London SW10 9JX |
Director Name | Mr David James Carter-Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | School Farmhouse Draughton Road Maidwell Northampton Northamptonshire NN6 9JF |
Secretary Name | Peter John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House 152 Chase Side Enfield Middlesex EN2 0QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Verdoso Investments S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 September 1999) |
Correspondence Address | 287-289 Route D'Arlon Luxembourg L-1153 Foreign |
Registered Address | Martin House 26-30 Old Church Street London SW3 5BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 October 2002 | Dissolved (1 page) |
---|---|
30 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 April 2002 | Liquidators statement of receipts and payments (6 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Appointment of a voluntary liquidator (1 page) |
19 April 2001 | Statement of affairs (7 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 46 catherine place london SW1E 6HL (1 page) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned (1 page) |
18 April 2000 | Ad 12/04/00--------- £ si [email protected]=1 £ ic 108/109 (2 pages) |
13 April 2000 | Ad 07/04/00--------- £ si [email protected]=8 £ ic 100/108 (2 pages) |
12 April 2000 | Ad 05/04/00--------- £ si [email protected]=35 £ ic 65/100 (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | S-div 30/07/99 (1 page) |
30 September 1999 | Ad 02/08/99--------- £ si [email protected]=63 £ ic 2/65 (2 pages) |
30 September 1999 | Return made up to 11/08/99; full list of members (7 pages) |
30 September 1999 | Resolutions
|
23 September 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Memorandum and Articles of Association (16 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 9 patience road london SW11 2PY (1 page) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
28 July 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
17 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (22 pages) |