6 Wilton Crescent
London
SW1X 8RN
Director Name | Naim Robert Saleh |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 October 2000(7 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Chairman |
Correspondence Address | 99 Cadogan Gardens London SW3 2RF |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 186 City Road London EC1V 2NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 June |
8 February 2005 | Dissolved (1 page) |
---|---|
8 November 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 May 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Secretary resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 200 aldersgate street london EC1A 4HH (1 page) |
20 May 2002 | Resolutions
|
20 May 2002 | Appointment of a voluntary liquidator (1 page) |
13 May 2002 | Statement of affairs (7 pages) |
19 January 2002 | Particulars of mortgage/charge (8 pages) |
11 January 2002 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Ad 28/09/01--------- £ si 100000@1=100000 £ ic 375000/475000 (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Nc inc already adjusted 28/09/01 (1 page) |
16 November 2001 | Resolutions
|
19 July 2001 | Company name changed gomark.com LIMITED\certificate issued on 19/07/01 (3 pages) |
1 May 2001 | Ad 18/10/00--------- £ si 25000@1=25000 £ ic 350000/375000 (2 pages) |
1 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
1 May 2001 | £ nc 100/375000 18/10/00 (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Ad 18/10/00--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages) |
16 November 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Accounting reference date extended from 31/03/01 to 01/06/01 (1 page) |
9 August 2000 | Director resigned (1 page) |
28 March 2000 | Incorporation (24 pages) |