London
SW7 3DQ
Director Name | Michael Grove |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 March 2002(2 years, 1 month after company formation) |
Appointment Duration | -1 years, 7 months (closed 06 November 2001) |
Role | Businessman |
Correspondence Address | 2 Old Brompton Road London SW7 3DQ |
Secretary Name | Michael Grove |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 March 2002(2 years, 1 month after company formation) |
Appointment Duration | -1 years, 7 months (closed 06 November 2001) |
Role | Businessman |
Correspondence Address | 2 Old Brompton Road London SW7 3DQ |
Director Name | Simon David Kerr-Davis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 106 Wilberforce Road London N4 2SU |
Secretary Name | Simon Paul Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Nelson Road London SW19 1HS |
Director Name | J Craig Creel |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 363 West Golf Place Pagosa Springs Colorado 81147 United States |
Director Name | Fred W Pool |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 1149 Sandstone Drive Vail Colorado 81657 United States |
Secretary Name | Andrew A Bates |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 February 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 5600 Rinconada Farmington New Mexico 87402 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£301,403 |
Cash | £8,240 |
Current Liabilities | £8,500 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
4 April 2005 | Order of court to wind up (2 pages) |
30 October 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 February 2004 | Ad 16/01/04--------- £ si 399000@1=399000 £ ic 1000/400000 (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Nc inc already adjusted 16/01/04 (1 page) |
18 September 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 September 2003 | Return made up to 25/01/03; full list of members
|
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 10 old bailey london EC4M 7NG (1 page) |
14 May 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 25/01/02; full list of members (5 pages) |
21 March 2002 | Ad 02/02/00--------- £ si 999@1 (2 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
13 February 2002 | Return made up to 25/01/01; full list of members (5 pages) |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (17 pages) |