Vienna
Va 22182 1981
22180
Director Name | Mr Christopher Finn |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 14 February 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Randolph Crescent London W9 1DP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Registered Address | 10 Upper Bank Street London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2005 | Application for striking-off (1 page) |
10 August 2005 | Return made up to 29/07/05; full list of members (5 pages) |
16 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
31 October 2003 | Return made up to 29/07/03; full list of members (5 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 200 aldersgate london EC1A 4JJ (1 page) |
19 August 2003 | Company name changed cq general partner LIMITED\certificate issued on 19/08/03 (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
10 October 2002 | Memorandum and Articles of Association (18 pages) |
10 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
29 July 2002 | Incorporation (25 pages) |