London
W1M 4AP
Secretary Name | Fiona Almeida Aravjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1c Gunterstone Road London W14 9BP |
Director Name | Jacques Assouline |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 January 2002) |
Role | Managing Director |
Correspondence Address | Flat 912 The Whitehouse 5 Belvedere Road London SE1 8XZ |
Director Name | Christopher Rex Prevett |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 May 2003) |
Role | Finance Director |
Correspondence Address | 140b Vine Lane Hillingdon Middlesex UB10 0BQ |
Secretary Name | Roberto Mark Riccardi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | 3 Ashbury Place Wimbledon London SW19 8TQ |
Secretary Name | Mr William Barry Homan-Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(3 years after company formation) |
Appointment Duration | 1 year (resigned 24 February 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heath Barn Cottage Hampers Lane Storrington Pulborough West Sussex RH20 3HY |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | First Floor 4-8 High Street, Yiewsley West Drayton Middlesex UB7 7DJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £120 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Application for striking-off (1 page) |
10 June 2003 | Director resigned (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 March 2003 | Secretary resigned (1 page) |
18 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
6 January 2003 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 1ST floor station house 4-8 high street west drayton midddlesex UB7 7BY (1 page) |
14 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Return made up to 27/01/01; full list of members (7 pages) |
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: levy cohen & company 37 broadhurst gardens london NW6 3QT (1 page) |
30 November 2000 | Amended 882R/150200/118 shares (2 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 March 2000 | Ad 15/02/00--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
24 February 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 27/01/00; full list of members
|
9 February 2000 | New director appointed (2 pages) |
27 January 1999 | Incorporation (16 pages) |