57 Earls Court Square
London
SW5 9DG
Director Name | Ms Lyndsey Ann Posner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Northumberland Place London W2 5AS |
Secretary Name | Ms Lyndsey Ann Posner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2001(same day as company formation) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 45 Northumberland Place London W2 5AS |
Director Name | Robert Sturm |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 July 2002(11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 June 2006) |
Role | Chairman |
Correspondence Address | 385 Monroe Street Denver Colorado 80206 United States |
Director Name | Jeremy William Barber |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2002(9 months after company formation) |
Appointment Duration | 6 months (resigned 11 November 2002) |
Role | Executive |
Correspondence Address | 2521 Astral Drive Los Angeles United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Oxford House 76 Oxford Street London W1D 1BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 December 2004 | Return made up to 15/08/04; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 15/08/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
17 September 2002 | Return made up to 15/08/02; full list of members
|
16 August 2002 | New director appointed (2 pages) |
31 July 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New director appointed (3 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |