London
W1J 0AW
Secretary Name | Alexander Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2004(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Design Specialist |
Correspondence Address | 25-26 Albemarle Street London W1S 4HX |
Director Name | Brook Hazelton |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Managing Director |
Correspondence Address | Phillips 450 West 15th Street, 5th Floor New York Manhatten 10011 |
Director Name | Mr Pierre Maurice Gilbert Mallevays |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 May 2002) |
Role | Director Of Aquisitions |
Country of Residence | England |
Correspondence Address | Flat 1 23 Gledhow Gardens London SW5 0AZ |
Secretary Name | Bernard Kuhn |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 17 April 2002(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 10 May 2002) |
Role | Legal Department Director |
Country of Residence | France |
Correspondence Address | 91 Avenue Niel Paris 75017 France |
Director Name | Louise Therese Blouin Macbain |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3 Olaf Street London W11 4BE |
Director Name | Daniella Luxembourg |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 May 2002(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2003) |
Role | Company Director |
Correspondence Address | 99 King Henry's Road London NW3 3QX |
Secretary Name | Daniella Luxembourg |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 10 May 2002(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 99 King Henry's Road London NW3 3QX |
Secretary Name | Timothy Phillip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2003) |
Role | Finance Director |
Correspondence Address | 157 Barrier Point Road Royal Docks London E16 2SE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25-26 Albermarle Street London W1X 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
18 April 2007 | Dissolved (1 page) |
---|---|
18 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2006 | Appointment of a voluntary liquidator (1 page) |
20 April 2006 | Declaration of solvency (3 pages) |
20 April 2006 | Resolutions
|
13 February 2006 | Return made up to 03/04/05; full list of members (3 pages) |
14 October 2005 | Full accounts made up to 30 April 2004 (10 pages) |
18 May 2005 | New director appointed (1 page) |
17 May 2005 | Return made up to 03/04/04; full list of members (3 pages) |
16 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
16 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
23 January 2004 | Return made up to 03/04/03; full list of members (7 pages) |
23 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Secretary resigned;director resigned (1 page) |
14 June 2003 | Registered office changed on 14/06/03 from: 49 grosvenor street london W1K 3HP (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
15 July 2002 | Ad 23/04/02-01/05/02 £ si 7765480@1=7765480 £ ic 1/7765481 (2 pages) |
15 July 2002 | Resolutions
|
15 July 2002 | Resolutions
|
15 July 2002 | Nc inc already adjusted 01/05/02 (2 pages) |
15 July 2002 | Memorandum and Articles of Association (5 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
31 May 2002 | New director appointed (3 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed;new director appointed (3 pages) |
31 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
4 April 2002 | Incorporation (17 pages) |