Carshalton Beeches
Surrey
SM5 4LA
Director Name | Gregory Djerejian |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year (closed 15 June 2004) |
Role | Lawyer |
Correspondence Address | Flat 5 8 Chesham Street London SW1X 8DT |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Nadim Nsouli |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British Lebanese |
Status | Resigned |
Appointed | 15 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 June 2003) |
Role | Investment Consultant |
Correspondence Address | 180 Brompton Road London SW3 1HQ |
Director Name | Mr Konstantin Glasmacher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 2000) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vintners Row Lamont Road Passage London SW10 0HN |
Secretary Name | Nadim Nsouli |
---|---|
Nationality | British Lebanese |
Status | Resigned |
Appointed | 15 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 July 2000) |
Role | Investment Consultant |
Correspondence Address | 180 Brompton Road London SW3 1HQ |
Director Name | Timothy David Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 day (resigned 21 June 2001) |
Role | Solicitor |
Correspondence Address | 28 The Terrace London SW13 0NR |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £277,865 |
Cash | £29,961 |
Current Liabilities | £51,802 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Application for striking-off (1 page) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
4 March 2003 | Director's particulars changed (1 page) |
2 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
24 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
5 July 2002 | Resolutions
|
20 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
20 March 2002 | Director's particulars changed (1 page) |
28 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
12 November 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
23 March 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
27 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
19 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
25 February 2000 | Company name changed lago ventures LIMITED\certificate issued on 25/02/00 (3 pages) |