London
W11 3RZ
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 December 2005) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Diana Noble |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2001) |
Role | Chief Executive Officer |
Correspondence Address | Norlesden House Mottingham Lane London SE9 4RT |
Director Name | Jesse Bright Riggs Parker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1999(4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | 20 Farnham Circle Needham Ma02492 United States |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 12 October 1999(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Christopher Hayward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 August 2000) |
Role | Accountant |
Correspondence Address | The Old Manse Atch Lench Evesham Worcestershire WR11 5SP |
Director Name | Janine Gai Robinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2002) |
Role | Executive Assistant |
Correspondence Address | Basement Flat 33 Danvers Street London SW3 5AY |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£402 |
Cash | £140 |
Current Liabilities | £542 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
25 June 2005 | Return made up to 10/06/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members (3 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
3 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (6 pages) |
19 July 2002 | New director appointed (5 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New director appointed (6 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (5 pages) |
17 May 2002 | Auditor's resignation (1 page) |
2 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 14 flood walk london SW3 5RG (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
28 June 2001 | Full accounts made up to 30 June 2000 (14 pages) |
20 March 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
17 July 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 9 cheapside london EC2V 6AB (1 page) |
2 November 1999 | Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2 (4 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
25 October 1999 | £ nc 100/1000 12/10/99 (2 pages) |
25 October 1999 | Resolutions
|
16 June 1999 | Company name changed eventures LIMITED\certificate issued on 16/06/99 (2 pages) |
10 June 1999 | Incorporation (17 pages) |