London
SW1X 8LW
Secretary Name | Alexander Michael Jurshevski |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 15 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 90 Eaton Place London SW1X 8LW |
Director Name | Graeme Roy Brister |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Consultant |
Correspondence Address | Apartment 8 Great Jubilee Wharf 78-80 Wapping Wall London E1 8TH |
Director Name | Ms Man Sze Li |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 24 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Clifton Road London N8 8JA |
Director Name | Michael Katz |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 48 Kings Court North 189 Kings Road London SW3 5EQ |
Director Name | Mungo Park |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months (resigned 13 May 2000) |
Role | Company Director |
Correspondence Address | 39 Nevern Square London Sw5 SW5 9PE |
Director Name | Daniel Houghton Hodson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | Treyford Manor Midhurst West Sussex GU29 0LD |
Director Name | Alfred Johnson Elbrick |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2000) |
Role | Banker |
Correspondence Address | Freston House Freston Ipswich Suffolk IP9 1AE |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Rolls House 7 Rolls Building Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 February 2004 | Dissolved (1 page) |
---|---|
10 November 2003 | Liquidators statement of receipts and payments (6 pages) |
5 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2003 | Liquidators statement of receipts and payments (8 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
19 August 2002 | Liquidators statement of receipts and payments (5 pages) |
2 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
20 March 2002 | Liquidators statement of receipts and payments (6 pages) |
5 February 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
29 January 2001 | Appointment of a voluntary liquidator (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Statement of affairs (8 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: third floor 1 mount street london W1Y 5AA (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (3 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 211 piccadilly london W1V 9LD (1 page) |
10 February 2000 | Particulars of mortgage/charge (5 pages) |
6 December 1999 | Director resigned (1 page) |
22 October 1999 | Ad 05/10/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
13 October 1999 | Nc dec already adjusted 05/10/99 (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | Memorandum and Articles of Association (7 pages) |
3 September 1999 | Nc inc already adjusted 28/07/99 (1 page) |
3 September 1999 | Ad 28/07/99--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
3 September 1999 | New director appointed (3 pages) |
3 September 1999 | Resolutions
|
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Ad 15/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 June 1999 | Company name changed pinco 1227 LIMITED\certificate issued on 10/06/99 (2 pages) |
28 May 1999 | Incorporation (17 pages) |