London
W8 7DA
Director Name | Harry Edward Fitzgibbons |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 September 1999(3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 May 2002) |
Role | Venture Capital Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Phillimore Gardens London W8 7QG |
Director Name | Caroline Margery Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 May 2002) |
Role | Arts Administrator |
Correspondence Address | 49b Graham Road London E8 1DA |
Secretary Name | Michael John Beattie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 May 2002) |
Role | Partner Accountant |
Correspondence Address | 110 Pekoe Court, The Cardamom Bldg 31 Shad Thames London SE1 2YR |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Mr Richard Devereux Burcombe Cooper |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Applegarth Road London W14 0HY |
Director Name | Mr Jonathan Edwin Fletcher Rushworth |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dell Cottage Hedsor Priory Bourne End Buckinghamshire SL8 5JW |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 20-21 Tooks Court London EC4A 1LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,289,646 |
Net Worth | £47,638 |
Cash | £314,287 |
Current Liabilities | £330,988 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2001 | Application for striking-off (1 page) |
28 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 August 2001 | Return made up to 10/06/01; full list of members (7 pages) |
8 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
8 August 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
30 May 2000 | Ad 21/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | £ nc 30000/100000 21/03/00 (1 page) |
14 January 2000 | New director appointed (3 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (3 pages) |
5 January 2000 | New secretary appointed (2 pages) |
27 September 1999 | £ nc 100/30000 27/07/99 (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 35 basinghall street london EC2V 5DB (1 page) |
27 September 1999 | Director resigned (1 page) |
10 August 1999 | Memorandum and Articles of Association (14 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (19 pages) |