Edinburgh
EH2 3ES
Scotland
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 11 April 2002) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 11 April 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 10 Kingshill Drive Hoo Rochester Kent ME3 9JP |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2004) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15-17 Grosvenor Gardens London SW1W 0BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2007 | Appointment of a voluntary liquidator (1 page) |
25 January 2007 | Declaration of solvency (3 pages) |
25 January 2007 | Resolutions
|
11 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
19 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
15 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
27 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
15 March 2004 | Secretary resigned (1 page) |
31 December 2003 | Return made up to 17/12/03; full list of members
|
3 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
16 September 2003 | New secretary appointed (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (5 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (5 pages) |
2 May 2002 | New secretary appointed (2 pages) |
24 April 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
24 April 2002 | Ad 11/04/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | £ nc 1000/251000 27/03/02 (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2002 | New director appointed (7 pages) |
8 February 2002 | New director appointed (6 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
17 December 2001 | Incorporation (17 pages) |