Portsmouth
Rockingham 03801
United States
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Director Name | Mr Christopher Newsholme |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Strachan Place Wimbledon Common London SW19 4RH |
Director Name | Mr Alan Kilsha Toulson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Doggetts Chipperfield Kings Langley Hertfordshire WD4 9DJ |
Director Name | David Barry Ball |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 June 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Thornton Crescent Wendover Aylesbury Buckinghamshire HP22 6DG |
Director Name | Lars Maehl |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 2001) |
Role | Engineer |
Correspondence Address | 5 The Cloisters 11 Salem Road London W2 4DL |
Director Name | Tomas Zikas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2002) |
Role | Managing Director |
Correspondence Address | 16 The Rose Walk Radlett Hertfordshire WD7 7JS |
Registered Address | Chichester House 278-282 High Holborn London WC1V 7HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £657,991 |
Gross Profit | -£72,313 |
Net Worth | £1,095 |
Cash | £283,173 |
Current Liabilities | £282,078 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2002 | Director resigned (1 page) |
1 May 2002 | Application for striking-off (1 page) |
25 April 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
9 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 June 2001 | Director resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: houston street exchange 5TH floor st olav's house 10 lloyds avenue london EC3N 3AJ (1 page) |
9 April 2001 | £ sr 1000@1 13/11/00 (1 page) |
22 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 March 2001 | Location of register of members (1 page) |
12 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
20 January 2001 | £ nc 100000/20100000 13/11/00 (1 page) |
20 January 2001 | Resolutions
|
20 January 2001 | Resolutions
|
20 January 2001 | Ad 14/11/00--------- £ si 7200000@1=7200000 £ ic 1000/7201000 (4 pages) |
29 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
26 October 2000 | Ad 13/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: chichester house 278-282 high holborn london WC1V 7HA (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (27 pages) |