17 Avenue D'Ostende
Monte Carlo
98000
Monaco
Director Name | Anthony Gerard Candy |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 March 2009) |
Role | Company Director |
Correspondence Address | 1 Beechwood Hall Eyhurst Park, Outwood Lane Kingswood Surrey KT20 6JR |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 March 2009) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Mr Gary James Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 22 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Duke Road London W4 2BW |
Director Name | Christian Peter Candy |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Villa Hermose 9 Boulevard De Suisse Monaco 980000 Foreign |
Director Name | James Edward Morse |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31b Stanhope Gardens London SW7 5QY |
Director Name | Mr Steven Miles Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Director Name | James Stephen Rees |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | The Wickets Headleyway Grayshott Hindhead Surrey GU26 6DW |
Secretary Name | Mr Richard Steven Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2006) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | La Longue Maison Rue Des Bailleuls, St. Andrews Guernsey GY6 8XB |
Secretary Name | Michael Robert Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | La Belle Epoque Les Baissieres St Peter Port Guernsey GY1 2UE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,955,255 |
Current Liabilities | £4,717,844 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 December 2008 | Liquidators statement of receipts and payments to 15 December 2008 (7 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from thames house, portsmouth road esher surrey KT10 9AD (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Appointment of a voluntary liquidator (1 page) |
28 August 2008 | Declaration of solvency (3 pages) |
6 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
21 July 2008 | Appointment terminated secretary michael reilly (1 page) |
17 July 2008 | Secretary appointed gary james powell (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
2 February 2007 | New director appointed (3 pages) |
29 December 2006 | Full accounts made up to 30 June 2006 (13 pages) |
9 December 2006 | Resolutions
|
17 November 2006 | Director resigned (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 100 brompton road london SW3 1ER (1 page) |
4 August 2006 | Secretary resigned (1 page) |
21 July 2006 | Section 394 (1 page) |
18 July 2006 | Full accounts made up to 30 June 2005 (15 pages) |
14 March 2006 | Full accounts made up to 30 June 2004 (17 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
29 July 2005 | Return made up to 18/07/05; no change of members (5 pages) |
8 March 2005 | Director's particulars changed (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: 5 lower belgrave street london SW1W 0NR (1 page) |
14 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
10 August 2004 | Secretary's particulars changed (1 page) |
18 December 2003 | Director resigned (1 page) |
10 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
23 October 2003 | Director's particulars changed (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
31 July 2003 | Return made up to 18/07/03; full list of members
|
11 June 2003 | Ad 29/05/03--------- £ si 92832@1=92832 £ ic 1000/93832 (2 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
7 June 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
4 June 2003 | Company name changed c and c commercial properties li mited\certificate issued on 04/06/03 (2 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Nc inc already adjusted 15/10/02 (2 pages) |
5 November 2002 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
23 October 2002 | Ad 15/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (17 pages) |