Herrliberg
Zurich
8704
Switzerland
Secretary Name | Mr Keith Howard Auckland |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Guppy's Lodge Fishpond Bottom Bridport Dorset DT6 6NN |
Director Name | Louis Burnett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 1999(3 months, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Executive Search |
Correspondence Address | 205 Golden Gate Avenue Belvedere Marin County Ca 94920 United States |
Director Name | Alan Richard Frederick Banks |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Role | Executive Search |
Correspondence Address | Westhall Cottage Westhall Hill Burford Oxfordshire OX18 4BJ |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 August 2002 | Liquidators statement of receipts and payments (5 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Statement of affairs (7 pages) |
12 April 2000 | Appointment of a voluntary liquidator (1 page) |
12 April 2000 | Resolutions
|
21 March 2000 | Registered office changed on 21/03/00 from: 3 hammet street taunton somerset TA1 1RZ (1 page) |
6 March 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Ad 19/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 1999 | Resolutions
|
23 December 1998 | Registered office changed on 23/12/98 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
7 December 1998 | Incorporation (16 pages) |