95 Wilton Road
London
SW1V 1BZ
Director Name | Secretarial Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2002(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 August 2005) |
Correspondence Address | 5 New Road P.O. Box 388 Belize City Foreign |
Director Name | Lord Of Markham Clinton Mark Ronald Rayner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 October 2002) |
Role | Managing Director |
Country of Residence | Ukraine |
Correspondence Address | No 39 Pushkinskaya Street Apt 6 Kiev Foreign |
Director Name | Michael Adams |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 11 April 2002) |
Role | Administrator |
Correspondence Address | 29 Corporation Road Bournemouth Dorset BH1 4SJ |
Director Name | Albany Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | The Quarter Anguilla British West Indies |
Secretary Name | Homeric Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Sovereign House Station Road St Johns Isle Of Man IM4 3AJ |
Director Name | Capital Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2002) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Registered Address | Suite 22 95 Wilton Road London SW1V 1BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
16 April 2003 | Return made up to 18/01/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
24 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 1ST floor 60 saint jamess street london SW1A 1LE (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
1 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: suite 3C third floor standbrook house 2-5 old bond street london W1X 3TB (1 page) |
29 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
9 October 2000 | Accounts made up to 31 January 2000 (8 pages) |
31 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
26 March 1999 | Ad 02/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
18 January 1999 | Incorporation (16 pages) |