Bjs 1a
Barcelona
08006
Spain
Director Name | Hank Blankenstein |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 February 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 July 2004) |
Role | Manager |
Correspondence Address | 3477 Melody Creek Circle Riverton Utah 84065 United States |
Secretary Name | Hank Blankenstein |
---|---|
Nationality | American |
Status | Closed |
Appointed | 04 February 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 July 2004) |
Role | Manager |
Correspondence Address | 3477 Melody Creek Circle Riverton Utah 84065 United States |
Director Name | Mr Louis Dean Good |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Moda Caddesi Vitol Cikhaz 26012 Moda Kadikoy Istanbul 81300 |
Director Name | Mr Jonathan Somerville Price |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 8 Salisbury Road Deal Kent CT14 7QG |
Director Name | Mr Wolfgang Rauball |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Self-Employed Consultant |
Correspondence Address | Vincenz - Stat - Strassee 22 Cologne 50933 |
Director Name | Karl Frederick Arleth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1999(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2000) |
Role | Executive |
Correspondence Address | 100 Park Street London W1Y 3RJ |
Secretary Name | Mr Jonathan Somerville Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kestrel Avenue London SE24 0EB |
Secretary Name | Venlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£899,122 |
Cash | £2,878 |
Current Liabilities | £1,282,923 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2003 | Return made up to 19/08/01; full list of members
|
6 April 2003 | Registered office changed on 06/04/03 from: 22 upper brook street london W1Y 1PD (1 page) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 April 2001 | Secretary resigned (1 page) |
24 January 2001 | Return made up to 19/08/00; full list of members (6 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 19/08/99; full list of members
|
12 July 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
12 March 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 95 aldwych london WC2B 4JF (1 page) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Incorporation (19 pages) |