London
W12 0LL
Secretary Name | Richard David Mergler |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 63 Spencer Rise Tufnell Park London NW5 1AR |
Director Name | Mr Richard Harry Kemp |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Napier Avenue London SW6 3PS |
Secretary Name | Charles Henry Claisse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 504 Seddon House Barbican London EC2Y 8BX |
Director Name | Carl Anderson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 27 Adam Way Atherton California 94131 United States |
Director Name | Daniel Carroll |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 30 Adolph Sutro Court 104 San Francisco California 94131 Foreign |
Director Name | James Jorgensen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2001) |
Role | Chief Executive Officer |
Correspondence Address | 773 Frenchman's Road Stanford California 94305 America |
Secretary Name | Daniel Carroll |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 30 Adolph Sutro Court 104 San Francisco California 94131 Foreign |
Director Name | Graeme McVie |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 300 Third Street (Apt 421) San Francisco California 94107 Foreign |
Secretary Name | Graeme McVie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2001) |
Role | Company Director |
Correspondence Address | 300 Third Street (Apt 421) San Francisco California 94107 Foreign |
Director Name | Mauro Calvi |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2001) |
Role | Vice President |
Correspondence Address | 35 Pear Court Hillsborough Ca 94010 United States |
Registered Address | 3 Dyers Building Holborn London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£149,973 |
Cash | £83,659 |
Current Liabilities | £497,541 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 November 2002 | Dissolved (1 page) |
---|---|
27 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: c/o kemp & co saddlers house gutter lane london EC2V 6BR (1 page) |
26 July 2001 | Declaration of solvency (3 pages) |
26 July 2001 | Resolutions
|
26 July 2001 | Appointment of a voluntary liquidator (3 pages) |
6 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
26 October 2000 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
25 July 2000 | Return made up to 22/06/00; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
21 September 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 September 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
8 August 1999 | New director appointed (2 pages) |
2 August 1999 | Resolutions
|
22 June 1999 | Incorporation (20 pages) |