Box Hill
Victoria 3128
Austalia
Director Name | Adrian James Field |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | Flat 5 17 Beaufort Gardens London Sw3 |
Director Name | Stuart Francis Martin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Upton Cottage Upton Andover Hampshire SP11 0JW |
Secretary Name | Stuart Francis Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Upton Cottage Upton Andover Hampshire SP11 0JW |
Director Name | Graeme Walter Philip Aarons |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2001) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 2 Quai Osterveldt Neuchatel 2000 Switzerland |
Secretary Name | Rowland Philip Jackson Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Road Gamlingay Sandy Bedfordshire SG19 3JT |
Director Name | John Andrew Crawford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2001) |
Role | Executive |
Correspondence Address | Flat 11 Copperfield House 52-54 Marylebone High Street London W1U 5HR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Wessex Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2000) |
Correspondence Address | 8 Newbury Street Andover Hampshire SP10 1DW |
Registered Address | 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£137,621 |
Cash | £1,700 |
Current Liabilities | £187,163 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2001 | Application for striking-off (1 page) |
21 September 2001 | Total exemption full accounts made up to 30 June 2000 (11 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
3 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 51 queen anne street london W1M 0HS (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: wessex house oxford road newbury berkshire RG14 1PA (1 page) |
11 September 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 34 high street westbury on trym bristol avon BS9 3DZ (1 page) |
6 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 June 1999 | Incorporation (16 pages) |