Keston
Orpington
Kent
BR6 8NG
Director Name | Charles Richard Giessen |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 South Eaton Place London SW1W 9JJ |
Director Name | Alan Nicol Sutherland |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Collingham Gardens London SW5 0HW |
Secretary Name | Throgmorton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Director Name | Mr Marcus Simon Ashley Grubb |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 602 Milliners House Eastfields Avenue London SW18 1LP |
Secretary Name | William Robert Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Fawnbrake Avenue London SE24 0BY |
Secretary Name | Charles Richard Giessen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 South Eaton Place London SW1W 9JJ |
Director Name | John Christopher Hibbert |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2002) |
Role | Accountant |
Correspondence Address | The Moat House Hoxne Eye Suffolk IP21 5AZ |
Director Name | Frederick Paul Phillips |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2002) |
Role | Investor |
Correspondence Address | Flat 5 21 Evelyn Gardens London SW7 3BE |
Director Name | Linda Rosemary Stacey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2002) |
Role | Accountant |
Correspondence Address | 123 Tivoli Court Rotherhithe Street London SE16 5UD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £419,000 |
Gross Profit | -£607,000 |
Net Worth | -£20,304,000 |
Cash | £2,000 |
Current Liabilities | £3,602,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 May 2007 | Dissolved (1 page) |
---|---|
8 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (6 pages) |
5 February 2004 | Appointment of a voluntary liquidator (1 page) |
3 February 2004 | Statement of affairs (12 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: hasilwood house 60 bishopsgate london EC2N 4AW (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Appointment of a voluntary liquidator (1 page) |
12 January 2004 | Moratorium end 19/12/03 (1 page) |
10 January 2004 | Return made up to 19/10/03; full list of members
|
10 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
5 January 2004 | Chairman's report (moratorium) (3 pages) |
15 December 2003 | Form 1.11 moratorium start (1 page) |
30 September 2003 | New secretary appointed (1 page) |
1 May 2003 | Secretary resigned (1 page) |
22 April 2003 | Full accounts made up to 31 December 2001 (20 pages) |
15 January 2003 | Director resigned (1 page) |
26 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
18 September 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (7 pages) |
22 August 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | New director appointed (3 pages) |
19 February 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Director resigned (1 page) |
17 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
11 May 2000 | Company name changed broker-to-broker networks limite d\certificate issued on 11/05/00 (3 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: 78 cannon street london EC4N 6HH (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Resolutions
|
19 October 1999 | Incorporation (20 pages) |