River Road
Taplow
Berkshire
SL6 0BG
Director Name | Johan Van De Steen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 173 Portobello Road 1st Floor London W11 2DY |
Director Name | Ioannis Kalafatis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Engineer |
Correspondence Address | 173 Portobello Road London W11 2DY |
Secretary Name | Dr Eu-Gene Cheah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 54 Apsley House Finchley Road London NW8 0NY |
Secretary Name | Paul Arthur Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 40 Mill Pond Close London SW8 4SL |
Director Name | Paul Arthur Baker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 40 Mill Pond Close London SW8 4SL |
Director Name | Graham O`Keeffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 February 2005) |
Role | Investment Advisor |
Correspondence Address | 12 Cambridge Road Barnes London SW13 0PG |
Director Name | Mr Rowan Gormley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2000(4 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2002) |
Role | Ceo Virgin Wine Online Limited |
Country of Residence | England |
Correspondence Address | Mettingham Castle Castle Rd, Mettingham Bungay Suffolk NR35 1TH |
Director Name | Fabizio Corradini |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 March 2001(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2002) |
Role | Investment Executive |
Correspondence Address | 30 Warnborough Road Oxford Oxfordshire OX2 6JA |
Director Name | Mateusz (Mati) Szeszkowski |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 March 2001(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2003) |
Role | Venture Capitalist |
Correspondence Address | 111 Saint Botolph Street Boston Massachusetts 02115 |
Director Name | Mr Andrew Peter Fletcher |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Tunnel Wood Road Watford WD17 4GD |
Secretary Name | Mr Andrew Peter Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2004) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 57 Tunnel Wood Road Watford WD17 4GD |
Director Name | Ms Sharon Louise Elizabeth Pipe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summers Farm Long Sutton Hampshire RG29 1TQ |
Director Name | Mark Edward Obrien |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 14 July 2003) |
Role | Venure Capital |
Correspondence Address | Flat 26 59 Bunhill Row London EC1Y 8QW |
Director Name | Robert John Pike |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrywood House 51 New Road Tylers Green Penn Buckinghamshire HP10 8DN |
Secretary Name | Robert John Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrywood House 51 New Road Tylers Green Penn Buckinghamshire HP10 8DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2006) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£149,000 |
Cash | £99,000 |
Current Liabilities | £259,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 October 2007 | Notice of move from Administration to Dissolution (10 pages) |
---|---|
11 October 2007 | Administrator's progress report (10 pages) |
15 May 2007 | Administrator's progress report (11 pages) |
10 March 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
19 December 2006 | Result of meeting of creditors (2 pages) |
6 December 2006 | Statement of administrator's proposal (46 pages) |
17 November 2006 | Statement of affairs (13 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 2 temple back east temple quay bristol BS1 6EG (1 page) |
16 October 2006 | Appointment of an administrator (1 page) |
23 May 2006 | Return made up to 09/03/06; full list of members (5 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 June 2005 | Ad 21/02/05--------- £ si [email protected] (2 pages) |
23 June 2005 | Return made up to 09/03/05; full list of members (9 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 4TH floor bastille court 2 paris garden london SE1 8ND (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 264A belsize road london NW6 4BT (1 page) |
31 March 2005 | Particulars of contract relating to shares (3 pages) |
31 March 2005 | Particulars of contract relating to shares (3 pages) |
31 March 2005 | Ad 21/02/05--------- £ si [email protected]= 15344 £ ic 24014/39358 (2 pages) |
11 March 2005 | Nc inc already adjusted 21/02/05 (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Resolutions
|
10 September 2004 | New secretary appointed;new director appointed (2 pages) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 April 2004 | Return made up to 09/03/04; full list of members
|
16 March 2004 | Resolutions
|
13 March 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 March 2004 | £ nc 24015/33915 05/02/04 (1 page) |
4 March 2004 | Resolutions
|
20 August 2003 | £ nc 15867/24015 14/07/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Ad 14/07/03--------- £ si [email protected]= 10618 £ ic 13395/24013 (4 pages) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (2 pages) |
26 July 2003 | Director resigned (2 pages) |
1 July 2003 | New director appointed (2 pages) |
27 March 2003 | Return made up to 09/03/03; no change of members
|
22 December 2002 | New director appointed (2 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | New secretary appointed;new director appointed (3 pages) |
9 April 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
9 April 2002 | Return made up to 09/03/02; no change of members (8 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 254-256 belsize road london NW6 4BT (1 page) |
29 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
20 April 2001 | £ nc 10267/15867 06/03/01 (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Ad 08/03/01--------- £ si [email protected] (4 pages) |
18 April 2001 | Return made up to 09/03/01; full list of members (13 pages) |
29 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
19 January 2001 | Ad 30/11/00--------- £ si [email protected]=290 £ ic 8658/8948 (2 pages) |
19 January 2001 | Resolutions
|
9 January 2001 | Ad 09/11/00--------- £ si [email protected]=697 £ ic 7961/8658 (2 pages) |
9 January 2001 | Resolutions
|
23 November 2000 | Ad 29/06/00--------- £ si [email protected]= 1795 £ ic 6166/7961 (2 pages) |
7 November 2000 | Ad 25/10/00--------- £ si [email protected]= 1000 £ ic 5166/6166 (2 pages) |
23 October 2000 | £ nc 6667/10267 29/06/00 (2 pages) |
23 October 2000 | Resolutions
|
28 July 2000 | Director's particulars changed (1 page) |
27 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | S-div 29/06/00 (1 page) |
26 July 2000 | Resolutions
|
24 July 2000 | £ nc 1000/6667 15/06/00 (1 page) |
24 July 2000 | Ad 15/06/00--------- £ si [email protected]=5163 £ ic 3/5166 (2 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | S-div 15/06/00 (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 54 apsley house 23-29 finchley road london NW8 0NY (1 page) |
5 April 2000 | Ad 17/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (17 pages) |