London
SW5 0BJ
Director Name | David Neil Laurence Levy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 5a Akenside Road London NW3 5BS |
Director Name | Fredrik Ramberg |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Lawyer |
Correspondence Address | Storgaten 57 Stockholm 11523 Foreign |
Director Name | Lady Mary Helen Tovey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 8 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Raymond Dennis Keene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 April 2000) |
Role | Author And Journalist |
Country of Residence | England |
Correspondence Address | 86 Clapham Common North Side London SW4 9SE |
Director Name | Kent Roland Stenstrom |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2000) |
Role | Company Director |
Correspondence Address | Box 31 401 20 Goteborg Foreign |
Director Name | Raymond Charles Bond |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 May 2000) |
Role | Retired |
Correspondence Address | 14 Weare Gifford Shoeburyness Southend On Sea Essex SS3 8AB |
Director Name | Anthony Peter Buzan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2000) |
Role | Author/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Harleyford Manor Estate Marlow Buckinghamshire SL7 2DX |
Director Name | Lord Julian Alexander Hardinge |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 April 2000) |
Role | Bookseller |
Correspondence Address | The Old Village Hall West Hill Ottery St. Mary Devon EX11 1TP |
Director Name | Bengt Nils Olov Jonsson |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2000) |
Role | Chairman And Ceo Vatterledens |
Correspondence Address | Snapphanestigen Hovas S-43650 Sweden |
Director Name | Claes Yngve Kinell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | Villatomtsvagen 4 Helsingborg 252 34 Sweden |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanhope House 4 Highgate High Street London N6 5YH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 September 2003 | Dissolved (1 page) |
---|---|
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: 80 ryecroft road london SW16 3EH (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Statement of affairs (14 pages) |
23 May 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
7 August 2000 | Return made up to 09/06/00; full list of members (8 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 12 saint jamess square london SW1Y 4LB (1 page) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
10 May 2000 | £ nc 1000/10000000 03/09/99 (1 page) |
10 May 2000 | Ad 03/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
10 May 2000 | Resolutions
|
17 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
10 April 2000 | Memorandum and Articles of Association (14 pages) |
29 February 2000 | Director resigned (1 page) |
19 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 August 1999 | Memorandum and Articles of Association (19 pages) |
9 June 1999 | Incorporation (13 pages) |