Boulevard Italie
Monaco
98000
Director Name | Gregory Johnston |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 1102 Chateau D'Azur Boulevard Italie 98000 Monaco |
Secretary Name | Gregory Johnston |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 26 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 1102 Chateau D'Azur Boulevard Italie 98000 Monaco |
Director Name | Christopher Allen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | Flat 5 6 Ennismore Gardens London SW7 1NL |
Director Name | Mr Graham John Evans |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great James Street London WC1N 3DA |
Director Name | Gregory Johnstone |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 7 Simmonds Court Earls Court Gardens London SW5 0SY |
Director Name | Mr David Pow |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Secretary Name | Christopher Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | Flat 5 6 Ennismore Gardens London SW7 1NL |
Secretary Name | Mr David Pow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(1 week, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Rusthall Place Langton Road Tunbridge Wells Kent TN4 8XB |
Director Name | Samuel Peter Gaywood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 May 2001) |
Role | Company Director |
Correspondence Address | 181-183 Warwick Road London W14 8PU |
Director Name | David Fennell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2003) |
Role | Development Director |
Correspondence Address | 2 Brackenbury Gardens Hammersmith London W6 0BP |
Director Name | Mr Keith Andrew Yearsley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2003) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 56 Pepys Road London SE14 5SB |
Secretary Name | Mr Keith Andrew Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2003) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 56 Pepys Road London SE14 5SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Danecastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,349 |
Cash | £4,521 |
Current Liabilities | £15,870 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Statement of affairs (6 pages) |
12 November 2003 | Appointment of a voluntary liquidator (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 8 great james street london WC1N 3DA (1 page) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
2 June 2003 | Director resigned (2 pages) |
2 June 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
19 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
23 March 2001 | Return made up to 08/02/01; full list of members
|
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 March 2000 | New secretary appointed;new director appointed (3 pages) |
14 March 2000 | New director appointed (2 pages) |