London
SW10 9LQ
Director Name | Mr David Herbert Idwal Jones |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 March 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Dovedale Gardens 465 Battersea Park Road London SW11 4LR |
Director Name | Ulf Tore Walden |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 12 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 09 March 2010) |
Role | Consultant |
Correspondence Address | 30 Rue De La Touche En Yvelines Le Perray 78610 |
Director Name | Mr Michael Silvanes Robinson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 09 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hill Lodge Barnes Common Mill Hill London SW13 0HS |
Director Name | Peter Winberg |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 16 October 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 March 2010) |
Role | Ship Finance Cons |
Correspondence Address | Flat 3 34 Tregunter Road London SW10 9LQ |
Director Name | Mr Patrick Edward Stanford |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2002) |
Role | Consultant |
Correspondence Address | Ancaster House Ancaster Grantham Lincolnshire NG32 3PN |
Secretary Name | Avocim Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 4 Nansen Close Rothwell Northamptonshire NN14 6TZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 465 13, Dovedale Gardens 465, Battersea Park Road London Sw114lr SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2009 | Application to strike the company off the register (3 pages) |
12 November 2009 | Application to strike the company off the register (3 pages) |
27 October 2009 | Registered office address changed from 4 Nansen Close Rothwell Kettering Northamptonshire NN14 6TZ on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from 4 Nansen Close Rothwell Kettering Northamptonshire NN14 6TZ on 27 October 2009 (1 page) |
26 October 2009 | Termination of appointment of Avocim Finance Limited as a secretary (1 page) |
26 October 2009 | Termination of appointment of Avocim Finance Limited as a secretary (1 page) |
21 July 2009 | Return made up to 24/06/09; full list of members (9 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (9 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
9 July 2008 | Return made up to 24/06/08; no change of members (8 pages) |
9 July 2008 | Return made up to 24/06/08; no change of members (8 pages) |
17 January 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 January 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
4 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
4 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 February 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (9 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
16 March 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 4TH floor g g c 39 brompton road london SW3 1DE (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 4TH floor g g c 39 brompton road london SW3 1DE (1 page) |
4 July 2005 | Return made up to 24/06/05; no change of members (8 pages) |
4 July 2005 | Return made up to 24/06/05; no change of members
|
3 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 March 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 8 south molton street london W1K 5QQ (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 8 south molton street london W1K 5QQ (1 page) |
9 July 2004 | Return made up to 24/06/04; no change of members (8 pages) |
9 July 2004 | Return made up to 24/06/04; no change of members (8 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 July 2003 | Return made up to 24/06/03; full list of members (10 pages) |
26 July 2003 | Return made up to 24/06/03; full list of members (10 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
11 November 2002 | Ad 06/11/02--------- us$ si 98@1=98 us$ ic 2/100 (3 pages) |
11 November 2002 | Ad 06/11/02--------- us$ si 98@1=98 us$ ic 2/100 (3 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | New director appointed (2 pages) |
3 August 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
3 August 2002 | Amended accounts made up to 31 December 2001 (6 pages) |
1 July 2002 | Return made up to 24/06/02; no change of members (8 pages) |
1 July 2002 | Return made up to 24/06/02; no change of members (8 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
9 July 2001 | Return made up to 24/06/01; full list of members
|
9 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 31 December 2000 (4 pages) |
16 February 2001 | Full accounts made up to 31 December 2000 (4 pages) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
29 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 24/06/00; full list of members
|
20 April 2000 | Full accounts made up to 31 December 1999 (4 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (4 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
24 June 1999 | Incorporation (19 pages) |