London
EC4A 1BD
Director Name | Giorgio Ronchi |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 May 2000(4 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | Via Serenella 3 Castagnola Switzerland |
Director Name | Peter Pircher |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 January 2001(8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Manager |
Correspondence Address | 74 Crestline Drive No 12 San Francisco California Ca 94131 Foreign |
Director Name | Reto Braun |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 12 February 2001(9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Manager Chief Executive Office |
Correspondence Address | Rosebbergstr 28 6300 Zug Switzerland |
Director Name | Mr Gregory Michael Roselli |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2001(9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Media Lawyer Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Cranfield House 97-107 Southampton Row London WC1B 4HH |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Peter Sprogis |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2002) |
Role | Managing Director |
Correspondence Address | 21 Balmoral Court 20 Queens Terrace Saint Johns Wood London NW8 6DW |
Director Name | Rainer Huether |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2001(8 months after company formation) |
Appointment Duration | 12 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | Schweigerstrasse 10 Munich D-81541 Foreign |
Director Name | Dr Alexander Liegl |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 January 2001(8 months after company formation) |
Appointment Duration | 12 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | Delpstrasse 1a Munich D-81679 Foreign |
Registered Address | Grant Thornton House Melton Street Euston Sqaure London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,609,511 |
Cash | £147,256 |
Current Liabilities | £1,556,042 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 December 2006 | Dissolved (1 page) |
---|---|
22 November 2006 | Secretary's particulars changed (1 page) |
4 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 31ST floor centre point tower 103 new oxford street london WC1A 1DR (1 page) |
2 May 2002 | Statement of affairs (6 pages) |
2 May 2002 | Appointment of a voluntary liquidator (1 page) |
2 May 2002 | Resolutions
|
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
12 June 2001 | Return made up to 15/05/01; full list of members (10 pages) |
29 May 2001 | Location of register of members (1 page) |
25 May 2001 | Statement of affairs (7 pages) |
25 May 2001 | Ad 11/01/01--------- £ si 999@1=999 £ ic 799001/800000 (2 pages) |
25 May 2001 | Ad 12/01/01--------- £ si 799000@1=799000 £ ic 1/799001 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Nc inc already adjusted 12/01/01 (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Director resigned (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 10 norwich street london EC4A 1BD (1 page) |
24 May 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 May 2000 | Incorporation (17 pages) |