307 Rotherhithe Street
London
SE16 5HD
Director Name | Mr Graham Leslie Robertson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(1 year after company formation) |
Appointment Duration | 22 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Mr Graham Leslie Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2002(1 year after company formation) |
Appointment Duration | 22 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Director Name | Aditya Sandeep Dehejia |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 2003(2 years after company formation) |
Appointment Duration | 21 years |
Role | Venture Capital |
Correspondence Address | 8 Fernbank Mews London SW12 9NJ |
Secretary Name | David Adam Lawson Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Constables Leys Kimbolton Huntingdon Cambs PE28 0JG |
Director Name | Robert E Fowler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2002(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 March 2003) |
Role | Investor |
Correspondence Address | Kingsmoor Titlarks Hill Road Sunningdale Berkshire SL5 0JB |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 December 2004 | Dissolved (1 page) |
---|---|
6 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 September 2004 | Liquidators statement of receipts and payments (6 pages) |
26 July 2004 | Liquidators statement of receipts and payments (6 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: mcdermott will & emery 7 bishopsgate london EC2N 3AR (1 page) |
9 July 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
7 July 2003 | Resolutions
|
7 July 2003 | Appointment of a voluntary liquidator (1 page) |
7 July 2003 | Statement of affairs (6 pages) |
24 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
25 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 May 2002 | Ad 10/04/02--------- £ si [email protected]=400 £ ic 7500/7900 (2 pages) |
3 May 2002 | Ad 10/04/02--------- £ si 7499@1=7499 £ ic 1/7500 (2 pages) |
3 May 2002 | New director appointed (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | £ nc 10000/10400 10/04/02 (2 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Memorandum and Articles of Association (8 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Nc inc already adjusted 25/07/01 (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: victoria house 39 winchester street basingstoke hampshire RG21 7EQ (1 page) |
4 April 2002 | Resolutions
|
15 March 2001 | Incorporation (19 pages) |