London
SW11 6AJ
Director Name | Craig Katz |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 118 Belsize Road London NW6 4BG |
Director Name | Anthony Ian Shafto |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Logdansvagen 42 Iitr Sundbyberg 174 42 Sweden Sverige |
Secretary Name | Anne Marie Madeleine Genevieve Jamal |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2001(9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 35 Chelsea Park Gardens London SW3 6AF |
Director Name | Mr David McLaren Rabagliati |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Shepherds Well Forest Row East Sussex RH18 5BG |
Secretary Name | Gerda Adnan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lonsdale Drive Oakwood Enfield Middlesex EN2 7LH |
Director Name | Zak Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2000(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 347 East 53rd St *9c New York New York 10022 America |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 May 2003 | Dissolved (1 page) |
---|---|
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
22 November 2001 | Appointment of a voluntary liquidator (1 page) |
22 November 2001 | Resolutions
|
22 November 2001 | Resolutions
|
22 November 2001 | Statement of affairs (11 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: c/o westbury schotness 145-157 st john street london EC1V 4PY (1 page) |
13 July 2001 | Ad 31/12/00--------- £ si 98@1 (2 pages) |
4 July 2001 | Return made up to 08/05/01; full list of members
|
8 May 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 3 cloth street london EC1A 7NP (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
25 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
19 May 2000 | Company name changed midlex one hundred and two limit ed\certificate issued on 19/05/00 (2 pages) |
8 May 2000 | Incorporation (16 pages) |