London
N3 3NG
Director Name | Mr Guy Saxton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Garsdon Malmesbury Wiltshire SN16 9NW |
Director Name | Robert Spriddell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 4 Seven Roe's Maltings Park Street Baldock Hertfordshire SG7 6YJ |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Clive Samuel Russell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(5 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 December 2003) |
Role | Entrepreneur |
Correspondence Address | 3 Bristol Mews Little Venice London W9 2JF |
Director Name | The Most Hon. Lord Simon Charles Henry Reading |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (closed 16 December 2003) |
Role | Company Director |
Correspondence Address | Jaynes Court Bisley Stroud Gloucestershire GL6 7BE Wales |
Secretary Name | Vasili Evdokimov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Holly Park Gardens London N3 3NG |
Registered Address | 18th Floor, Royex House Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,420 |
Cash | £3,736 |
Current Liabilities | £15,156 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 August 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
24 July 2003 | Application for striking-off (1 page) |
23 June 2003 | Secretary resigned (1 page) |
4 March 2003 | Return made up to 23/01/03; full list of members
|
20 March 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |