London
EC2V 7QF
Secretary Name | Mr Robert Edward Hodges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Director Name | Gary Allan Mason Russell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Apartment 1181 4th Floor, Palais De La Scala 1 Avenue Henri Dunnant 98000 Monaco |
Director Name | Peter Thomas Griffith Woolley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5a2 Block A Le Montaigne 2 Avenue De La Madone 98000 Monaco |
Secretary Name | Ian Jeffrey Brownstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Conifers 59 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3HZ |
Director Name | Sean Mervyn Collidge |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Apartment 4a4 Block B L' Hersilia 33 Rue Du Portier 98000 Monaco |
Director Name | Mr Robert Charles Konigsberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at £1 | Freeport Unlimited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
11 April 2014 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (15 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (15 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (15 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
20 December 2013 | Court order insolvency:court order to replace (5 pages) |
20 December 2013 | Court order insolvency:court order to replace (5 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
20 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (15 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (15 pages) |
10 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (15 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Appointment of a voluntary liquidator (2 pages) |
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Declaration of solvency (3 pages) |
8 March 2012 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
8 March 2012 | Appointment of a voluntary liquidator (2 pages) |
23 February 2012 | Termination of appointment of Eric Sasson as a director (2 pages) |
23 February 2012 | Termination of appointment of Eric Sasson as a director (2 pages) |
23 February 2012 | Termination of appointment of Robert Konigsberg as a director (2 pages) |
23 February 2012 | Termination of appointment of Robert Konigsberg as a director (2 pages) |
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
21 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
21 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
27 May 2010 | Director's details changed for Mr Robert Edward Hodges on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert Konigsberg on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert Edward Hodges on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert Edward Hodges on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Eric Sasson on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert Konigsberg on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Eric Sasson on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Robert Edward Hodges on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Eric Sasson on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert Konigsberg on 11 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Robert Konigsberg on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Eric Sasson on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Robert Edward Hodges on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Eric Sasson on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Konigsberg on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Robert Edward Hodges on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Robert Konigsberg on 19 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Eric Sasson on 19 May 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Secretary's details changed for Mr Robert Edward Hodges on 18 April 2010 (1 page) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Secretary's details changed for Mr Robert Edward Hodges on 18 April 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
19 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
19 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
13 May 2009 | Capitals not rolled up (2 pages) |
13 May 2009 | Capitals not rolled up (2 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 April 2009 | Location of register of members (1 page) |
25 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Director's change of particulars / robert konigsberg / 17/04/2008 (1 page) |
25 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
25 June 2008 | Director's change of particulars / robert konigsberg / 17/04/2008 (1 page) |
25 June 2008 | Location of register of members (1 page) |
24 June 2008 | Director's change of particulars / eric sasson / 18/04/2008 (1 page) |
24 June 2008 | Director's change of particulars / eric sasson / 18/04/2008 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
14 December 2007 | Full accounts made up to 24 June 2006 (12 pages) |
14 December 2007 | Full accounts made up to 24 June 2006 (12 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Memorandum and Articles of Association (7 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
19 November 2007 | Memorandum and Articles of Association (7 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
24 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
28 November 2006 | Full accounts made up to 25 June 2005 (11 pages) |
28 November 2006 | Full accounts made up to 25 June 2005 (11 pages) |
5 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
5 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
9 December 2005 | Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page) |
26 April 2005 | Total exemption full accounts made up to 26 June 2004 (6 pages) |
26 April 2005 | Total exemption full accounts made up to 26 June 2004 (6 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
21 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
12 December 2003 | Total exemption full accounts made up to 28 June 2003 (6 pages) |
12 December 2003 | Total exemption full accounts made up to 28 June 2003 (6 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 19/04/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 29 June 2002 (9 pages) |
7 April 2003 | Full accounts made up to 29 June 2002 (9 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members
|
17 May 2002 | Return made up to 19/04/02; full list of members
|
21 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 April 2001 | Return made up to 19/04/01; full list of members
|
26 April 2001 | Return made up to 19/04/01; full list of members
|
31 May 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
31 May 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New director appointed (3 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
19 April 2000 | Incorporation (18 pages) |
19 April 2000 | Incorporation (18 pages) |