Piraeus
Greece
Secretary Name | Mrs Claire Lorenzo |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 34 Denbigh Street London SW1V 2ER |
Director Name | Richard George Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 40 Brownlow Road Park Hill Croydon Surrey CR0 5JT |
Director Name | Jane Bellhouse |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | Manor Farm Wootton Village, Boars Hill Oxford Oxfordshire OX1 5JL |
Director Name | Ms Carolyn Chia |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 04 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Montpelier Walk London SW7 1JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Anchor Brewhouse 50 Shad Thames Tower Bridge City London SE1 2YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,001 |
Cash | £155,969 |
Current Liabilities | £481,015 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 January 2007 | Return of final meeting of creditors (1 page) |
---|---|
24 May 2004 | Registered office changed on 24/05/04 from: c/o evans dodd 5 balfour place london W1Y 5RG (1 page) |
20 May 2004 | Appointment of a liquidator (1 page) |
12 June 2002 | Order of court to wind up (2 pages) |
2 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 March 2002 | Return made up to 09/03/02; full list of members (7 pages) |
28 February 2002 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
2 April 2001 | Return made up to 09/03/01; full list of members (7 pages) |
8 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
19 April 2000 | Particulars of mortgage/charge (7 pages) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Ad 31/03/00--------- £ si [email protected]=5999 £ ic 6002/12001 (2 pages) |
16 April 2000 | Ad 31/03/00--------- £ si [email protected]=6000 £ ic 2/6002 (2 pages) |
6 April 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (22 pages) |