London
W1J 6EW
Secretary Name | Mrs Kathryn Mary Coar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 November 2010) |
Role | Company Director |
Correspondence Address | 163 Pierpoint Building 16 Westferry Road London E14 8NQ |
Director Name | Gergely Mark Zaborszky |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 19 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berkeley Square London W1J 6EW |
Secretary Name | Alicia Essex |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 11 November 2010) |
Role | Secretary |
Correspondence Address | Meadowview 21 Meadowside Walton On Thames Surrey KT12 3LS |
Director Name | John Beauchamp |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2002(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2005) |
Role | Banker |
Correspondence Address | 129 Disraeli Road Putney London SW15 2DZ |
Director Name | Graham Frederick Randell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2004) |
Role | Banker |
Correspondence Address | The Badgers 28 Brockwell Oakley Bedfordshire MK43 7TD |
Secretary Name | Miss Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(1 week, 6 days after company formation) |
Appointment Duration | 2 years (resigned 12 July 2004) |
Role | Company Director |
Correspondence Address | 12 The Glebe Penshurst Tonbridge Kent TN11 8DR |
Director Name | John Volpe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 January 2005) |
Role | Banker |
Correspondence Address | 26 Falkland House Marloes Road London W8 5LF |
Director Name | Joseph Anthony Jr Sanfilippo |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 May 2009) |
Role | Tax Lawyer |
Correspondence Address | 94 Redmont Road Stamford Ct 06903 United States |
Director Name | Mr Sandeep Kamat |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Pensford Avenue Kew Surrey TW9 4HR |
Secretary Name | Adam Scarrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2007) |
Role | Solicitor |
Correspondence Address | 2 Carters Road Epsom Surrey KT17 4NE |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 20 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wing D Bourne Place House Nizels Lane Hildenborough Tonbridge Kent TN11 8NZ |
Director Name | Stephen Wann |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 54 Redcliffe Gardens London SW10 9HD |
Secretary Name | Manisha Vinayakrai Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2008) |
Role | Secretary |
Correspondence Address | 2 Falconwood Cleeve Road Leatherhead Surrey KT24 5EG |
Director Name | Kevin John Dunn |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cloth Hall Coursehorn Lane Cranbrook Kent TN17 3NR |
Director Name | Neil Campbell Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2008) |
Role | Finance Director |
Correspondence Address | 31 Ashburnham Grove London SE10 8UL |
Director Name | Mr Michael Robert Grayer |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 06 March 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Wilton Place London SW1X 8RL |
Director Name | Ken Goldsbrough |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 December 2008) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 1 Albury Road Guildford Surrey GU1 2AH |
Secretary Name | Sarah Jane Brufal De Melgarejo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 34 Carson Road Dulwich London SE21 8HU |
Director Name | John Alexander Irvine |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(5 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 19 May 2009) |
Role | Chief Financial Officer |
Correspondence Address | Flat 168 Viridian Apartments 75 Battersea Park Road London SW8 4DB |
Director Name | Paul Scott |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 2009) |
Role | Company Director |
Correspondence Address | 30 Berkeley Square London W1J 6EW |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 30 Berkeley Square London W1J 6EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2010 | Final Gazette dissolved following liquidation (1 page) |
11 August 2010 | Return of final meeting in a members' voluntary winding up (2 pages) |
11 August 2010 | Return of final meeting in a members' voluntary winding up (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Declaration of solvency (4 pages) |
9 April 2010 | Declaration of solvency (4 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
5 March 2010 | Director's details changed for Maurice Benisty on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gergely Mark Zaborszky on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Maurice Benisty on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gergely Mark Zaborszky on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Gergely Mark Zaborszky on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Maurice Benisty on 1 January 2010 (2 pages) |
30 December 2009 | Termination of appointment of Paul Scott as a director (1 page) |
30 December 2009 | Termination of appointment of Paul Scott as a director (1 page) |
31 July 2009 | Secretary's change of particulars / alicia essex / 16/07/2009 (1 page) |
31 July 2009 | Secretary's Change of Particulars / alicia essex / 16/07/2009 / (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 June 2009 | Director appointed paul scott (1 page) |
9 June 2009 | Director appointed paul scott (1 page) |
30 May 2009 | Appointment Terminated Director john irvine (1 page) |
30 May 2009 | Appointment Terminated Director joseph sanfilippo (1 page) |
30 May 2009 | Appointment terminated director joseph sanfilippo (1 page) |
30 May 2009 | Appointment terminated director john irvine (1 page) |
27 May 2009 | Ad 20/05/09-20/05/09 gbp si 750838@1=750838 gbp ic 1/750839 (2 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Ad 20/05/09-20/05/09\gbp si 750838@1=750838\gbp ic 1/750839\ (2 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Nc inc already adjusted 20/05/09 (1 page) |
27 May 2009 | Nc inc already adjusted 20/05/09 (1 page) |
20 May 2009 | Director appointed gergely mark zaborszky (1 page) |
20 May 2009 | Secretary appointed alicia essex (1 page) |
20 May 2009 | Secretary appointed alicia essex (1 page) |
20 May 2009 | Director appointed gergely mark zaborszky (1 page) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
30 December 2008 | Appointment terminated director kenneth goldsbrough (1 page) |
30 December 2008 | Appointment Terminated Director kenneth goldsbrough (1 page) |
10 November 2008 | Director's change of particulars / john irvine / 01/07/2008 (1 page) |
10 November 2008 | Director's Change of Particulars / john irvine / 01/07/2008 / HouseName/Number was: 1 rowantree court, now: flat 168; Street was: main street, now: viridian apartments; Area was: kirkinner, now: 75 battersea park road; Post Town was: newton stewart, now: london; Region was: wigtownshire, now: ; Post Code was: DG8 9AN, now: SW8 4DB; Country was: , n (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 01/05/08; full list of members (4 pages) |
30 May 2008 | Director's Change of Particulars / maurice benisty / 08/02/2008 / HouseName/Number was: , now: 7; Street was: 105 hodford road, now: kinloss gardens; Area was: golders green, now: ; Post Code was: NW11 8EH, now: N3 3DU (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Secretary appointed kathryn mary coar (2 pages) |
30 May 2008 | Appointment terminated director neil smith (1 page) |
30 May 2008 | Secretary appointed kathryn mary coar (2 pages) |
30 May 2008 | Appointment terminated secretary sarah brufal de melgarejo (1 page) |
30 May 2008 | Director appointed john alexander irvine (2 pages) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Appointment Terminated Director neil smith (1 page) |
30 May 2008 | Appointment Terminated Secretary sarah brufal de melgarejo (1 page) |
30 May 2008 | Director's change of particulars / maurice benisty / 08/02/2008 (1 page) |
30 May 2008 | Director appointed john alexander irvine (2 pages) |
2 April 2008 | Appointment Terminated Secretary manisha popat (1 page) |
2 April 2008 | Appointment terminated secretary manisha popat (1 page) |
2 April 2008 | Appointment terminated director michael grayer (1 page) |
2 April 2008 | Appointment Terminated Director michael grayer (1 page) |
2 April 2008 | Secretary appointed sarah jane brufal de melgarejo (2 pages) |
2 April 2008 | Secretary appointed sarah jane brufal de melgarejo (2 pages) |
28 September 2007 | Return made up to 13/06/07; full list of members (5 pages) |
28 September 2007 | Return made up to 13/06/07; full list of members (5 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
14 September 2007 | Director's particulars changed (1 page) |
14 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | New secretary appointed (2 pages) |
29 June 2006 | Return made up to 13/06/06; full list of members
|
29 June 2006 | Return made up to 13/06/06; full list of members (7 pages) |
3 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
3 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 13/06/05; full list of members (7 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
8 February 2005 | Full accounts made up to 31 December 2003 (11 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: brockbourne house 77 mount ephraim tunbridge wells kent TN4 8AR (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: brockbourne house 77 mount ephraim tunbridge wells kent TN4 8AR (1 page) |
27 October 2004 | Return made up to 13/06/04; no change of members (5 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Return made up to 13/06/04; no change of members (5 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
19 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
16 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 13/06/03; full list of members (7 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 3RD floor 33 lombard street london EC3V 9BQ (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 3RD floor 33 lombard street london EC3V 9BQ (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
3 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Registered office changed on 03/07/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 21 holborn viaduct london EC1A 2DY (1 page) |
3 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
3 July 2002 | Resolutions
|
24 June 2002 | Company name changed 2179TH single member shelf inves tment company LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed 2179TH single member shelf inves tment company LIMITED\certificate issued on 24/06/02 (2 pages) |
13 June 2002 | Incorporation (22 pages) |