59 Weymouth Street
London
W1N 3LH
Director Name | David Graham Bloom |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (closed 11 March 2003) |
Role | Finance Director |
Correspondence Address | Flat 4, 1 Leinster Square London W2 4PL |
Secretary Name | David Graham Bloom |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 12 July 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 March 2003) |
Role | Finance Director |
Correspondence Address | Flat 4, 1 Leinster Square London W2 4PL |
Director Name | Paul Trevor King |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 91 Cavendish Meads Ascot Berkshire SL5 9TB |
Secretary Name | David Keith Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Baker Street London W1M 1LA |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Jonothan Elichaoff |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 June 1999) |
Role | Sales Director |
Correspondence Address | 50 Pembridge Villas London W11 3EG |
Director Name | Thorvald Andre Torp |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 June 1999) |
Role | Telecoms |
Correspondence Address | 29c Ravensbourne Road Bromley Kent BR1 1HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 104a Park Street London W1K 6NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £782,799 |
Net Worth | -£667,209 |
Cash | £419 |
Current Liabilities | £1,338,180 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: pollenhouse 10-12 cork street london W1S 3NP (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 88-90 baker street london W1U 6TQ (2 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 88-90 baker street london W1M 1DL (1 page) |
10 January 2001 | Return made up to 22/10/00; full list of members
|
8 December 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Return made up to 22/10/99; full list of members
|
3 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 May 2000 | Full group accounts made up to 30 September 1999 (19 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 32 saint jamess street london SW1A 1HD (1 page) |
3 December 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 96 baker street london W1M 1LA (1 page) |
17 August 1999 | Ad 15/07/99--------- £ si [email protected]=288 £ ic 111558/111846 (2 pages) |
17 August 1999 | Ad 15/07/99--------- £ si [email protected]=10000 £ ic 98625/108625 (2 pages) |
17 August 1999 | Ad 15/07/99--------- £ si [email protected]=2711 £ ic 108625/111336 (2 pages) |
17 August 1999 | Ad 15/07/99--------- £ si [email protected]=222 £ ic 111336/111558 (2 pages) |
17 August 1999 | Resolutions
|
26 July 1999 | Ad 15/06/99--------- £ si [email protected]=1233 £ ic 96892/98125 (2 pages) |
26 July 1999 | Ad 30/06/99--------- £ si [email protected]=500 £ ic 98125/98625 (2 pages) |
16 July 1999 | Ad 12/07/99--------- £ si [email protected]=300 £ ic 96592/96892 (2 pages) |
16 July 1999 | Ad 02/06/99--------- £ si [email protected]=88 £ ic 96193/96281 (2 pages) |
16 July 1999 | Ad 11/06/99--------- £ si [email protected]=311 £ ic 96281/96592 (2 pages) |
16 July 1999 | Ad 07/05/99-25/05/99 £ si [email protected]=166 £ ic 96027/96193 (2 pages) |
28 June 1999 | Application to commence business (2 pages) |
28 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
17 June 1999 | Ad 22/10/98--------- £ si [email protected]=79900 £ ic 2/79902 (2 pages) |
17 June 1999 | Ad 21/04/99-23/04/99 £ si [email protected]=611 £ ic 95416/96027 (2 pages) |
17 June 1999 | Ad 08/04/99-12/04/99 £ si [email protected]=332 £ ic 94529/94861 (2 pages) |
17 June 1999 | Ad 21/04/99--------- £ si [email protected]=555 £ ic 94861/95416 (2 pages) |
17 June 1999 | Ad 22/02/99-15/03/99 £ si [email protected]=1111 £ ic 93418/94529 (2 pages) |
17 June 1999 | Ad 04/11/98-08/01/99 £ si [email protected]=13516 £ ic 79902/93418 (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Nc inc already adjusted 22/02/99 (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Resolutions
|
24 February 1999 | Particulars of mortgage/charge (4 pages) |
22 October 1998 | Incorporation (18 pages) |