London
NW6 3AJ
Secretary Name | Alistair Ross Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Aberdare Gardens London NW6 3AJ |
Director Name | Mr Martin John Gill |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Parkwood Road Wimbledon London SW19 7AQ |
Director Name | Mr Samer Souhail Salty |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 58 Queens Gate London SW7 5JW |
Director Name | Felix Von Schubert |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 5 58 Hogarth Road London SW5 0PX |
Director Name | Geoffrey Peter Cullinan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nicosia Road Wandsworth London SW18 3RN |
Director Name | Mr Jayesh Ramesh Patel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 24 years |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 70 Priory Road West Hampstead London NW6 3RE |
Director Name | Antonio Francisco Soler |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chelsea Park Gardens London SW3 6AB |
Director Name | Jean Bernard Tellio |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 20 Portman Square London W1H 9HF |
Director Name | Jacques Garaialde |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 January 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 May 2001) |
Role | Company Director |
Correspondence Address | 18 Kensington Gate London W8 5NA |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 December |
30 October 2003 | Dissolved (1 page) |
---|---|
30 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2003 | Liquidators statement of receipts and payments (6 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page) |
29 November 2002 | Liquidators statement of receipts and payments (6 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Appointment of a voluntary liquidator (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 100 baker street london W1M 1LA (1 page) |
6 November 2001 | Statement of affairs (6 pages) |
6 July 2001 | Return made up to 29/06/01; full list of members (11 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
2 March 2001 | Delivery ext'd 3 mth 28/12/00 (2 pages) |
5 September 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
25 July 2000 | Return made up to 29/06/00; full list of members
|
22 June 2000 | Accounting reference date extended from 30/06/00 to 28/12/00 (1 page) |
15 May 2000 | Ad 27/03/00-14/04/00 £ si [email protected]=3759 £ ic 8838/12597 (2 pages) |
4 May 2000 | Nc inc already adjusted 27/03/00 (1 page) |
4 May 2000 | Ad 27/03/00--------- £ si [email protected]=526 £ ic 8312/8838 (2 pages) |
4 May 2000 | Resolutions
|
15 April 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Ad 02/12/99--------- £ si [email protected]=812 £ ic 7500/8312 (2 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 11 aberdare gardens london NW6 3AJ (1 page) |
28 October 1999 | Ad 21/10/99--------- £ si [email protected]=2700 £ ic 4800/7500 (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Resolutions
|
28 October 1999 | Conve 21/10/99 (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | £ nc 10000/11052 21/10/99 (1 page) |
20 October 1999 | New director appointed (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | £ nc 100/10000 24/09/99 (1 page) |
12 October 1999 | Resolutions
|
12 October 1999 | S-div 04/10/99 (1 page) |
12 October 1999 | Ad 24/09/99--------- £ si [email protected]=4700 £ ic 100/4800 (2 pages) |
29 June 1999 | Incorporation (15 pages) |