4052 Basel
Foreign
Secretary Name | Rysaffe Secretaries (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 November 2009) |
Correspondence Address | Lion House Redlion Street London WC1R 4GB |
Director Name | Timothy John Keig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | Ballafreer Ballafreer Lane Union Mills Isle Of Man IM4 4AS |
Director Name | Christopher James Bannister Simpson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 100 Palace Gardens Terrace London W8 4RS |
Secretary Name | Timothy John Keig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | Ballafreer Ballafreer Lane Union Mills Isle Of Man IM4 4AS |
Director Name | Peter Michael Hills |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2004) |
Role | Trust Official |
Correspondence Address | 66 Hartslock Drive Thamesmead London SE2 9UU |
Director Name | Bryan Donald Needham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 2004) |
Role | Trust Official |
Country of Residence | England |
Correspondence Address | Riverside Cottage Zephon Common Crookham Village Fleet Hampshire GU51 5SX |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2006) |
Role | Trust Official |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 2008) |
Correspondence Address | Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Capita Trust Company Limited (Corporation) |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Status | Resigned |
Appointed | 13 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 2008) |
Correspondence Address | 7th Floor Phoenix House 18 King William Street London EC4N 7HE |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 January 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £897,610 |
Cash | £69 |
Current Liabilities | £1,413,781 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2008 | Return made up to 22/02/08; change of members (5 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: phoenix house 18 king william street london EC4N 7HE (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
30 January 2008 | New director appointed (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 April 2007 | Director's particulars changed (1 page) |
22 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 November 2006 | New director appointed (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 April 2006 | Secretary's particulars changed (1 page) |
19 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: guildhall house 81/87 gresham street london EC2V 7QE (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 20/03/05; full list of members (8 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (7 pages) |
20 May 2005 | New director appointed (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
26 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
12 December 2003 | Return made up to 20/03/03; full list of members (8 pages) |
18 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New director appointed (12 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: premier house 44-48 dover street london W1S 4AZ (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (7 pages) |
31 July 2002 | Ad 19/06/02--------- £ si 2127845@1=2127845 £ ic 1/2127846 (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |