London
SW7 2SD
Secretary Name | Nigel Fish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | Merrimede Smallfield Road Horne Surrey RH6 9JP |
Director Name | Thomas Flohr |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 March 2002(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 3 Walton Place London SW3 1RH |
Director Name | Roman Brunner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 March 2002(4 days after company formation) |
Appointment Duration | 1 year (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 2 Church Street Hamilton Hm 11 Bermuda |
Secretary Name | Thomas Flohr |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 04 March 2002(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | 3 Walton Place London SW3 1RH |
Secretary Name | Shainul Kassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 days (resigned 22 March 2002) |
Role | Solicitor |
Correspondence Address | 722 Chelsea Cloisters Sloane Avenue London SW3 3EW |
Director Name | Carl Rosenast |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Ringgasse 9 Hinterforst St Gallen 9452 Switzerland |
Director Name | George Macritchie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Giovanni Bindoni |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2004) |
Role | CEO |
Correspondence Address | Brahmsplatz Vienna Foreign Austria |
Director Name | Mrs Tessa Anne Franz Marwick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2004) |
Role | Fianancial Controller |
Correspondence Address | 3 Beechfield Road Bromley BR1 3BT |
Secretary Name | Mrs Tessa Anne Franz Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 3 Beechfield Road Bromley BR1 3BT |
Secretary Name | Robert Rinaldo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2004) |
Role | Chief Financial Officer |
Correspondence Address | Artherstrasse 3 Zug 6300 Switzerland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Macroberts-(Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2002) |
Correspondence Address | First Floor 31 Southampton Row London WC1B 5HT |
Registered Address | 46 Bedford Square London WC1B 3DP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £234,000 |
Net Worth | £5,907,000 |
Cash | £163,000 |
Current Liabilities | £1,659,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2005 | Resolutions
|
15 August 2005 | Registered office changed on 15/08/05 from: 40 portman square london W1H 6LT (1 page) |
29 June 2005 | Company name changed comprendium (uk) LIMITED\certificate issued on 29/06/05 (2 pages) |
15 June 2005 | Eur nc 4774887/4780343 16/06/04 (2 pages) |
15 June 2005 | Ad 16/06/04--------- eur si [email protected] (2 pages) |
9 June 2005 | Return made up to 28/02/05; full list of members (5 pages) |
9 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 July 2004 | Full accounts made up to 31 December 2002 (21 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 28/02/04; full list of members (15 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 June 2003 | Return made up to 28/02/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
7 May 2003 | Ad 27/02/03--------- eur si [email protected] eur ic 4759/4759 (2 pages) |
10 December 2002 | Director resigned (1 page) |
16 October 2002 | Amending 123 (2 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
4 October 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Resolutions
|
9 July 2002 | New secretary appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
22 May 2002 | Ad 27/03/02--------- eur si [email protected]=4759 eur ic 0/4759 (4 pages) |
10 May 2002 | Eur nc 0/4775 27/03/02 (1 page) |
10 May 2002 | Resolutions
|
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Nc dec already adjusted 27/03/02 (1 page) |
3 May 2002 | Resolutions
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | Resolutions
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Incorporation (13 pages) |