London
N2 0UB
Director Name | Mr Michael Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chailey Loudhams Wood Lane Chalfont St. Giles Buckinghamshire HP8 4AP |
Secretary Name | Farkhondeh Sabi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | 17 Boydell Court St Johns Wood Park London NW8 6NJ |
Director Name | Martin Robert Henderson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Secretary Name | Sadia Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Stephen Iorio |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2003) |
Role | Merchant Banker |
Correspondence Address | 24 Nevern Place Flat 3 London SW5 9PR |
Director Name | Yves Checoury |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 August 2003(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2003) |
Role | Investment Banker |
Correspondence Address | 34-36 Boulevard Victor Hugo Neuilly Sur Seine 92200 France |
Director Name | Michael Klingher |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2003(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 57 Cumberland Terrace London NW1 4HJ |
Secretary Name | Stephen Iorio |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 August 2003(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 2003) |
Role | Merchant Banker |
Correspondence Address | 24 Nevern Place Flat 3 London SW5 9PR |
Director Name | Meira Roslyn Sabi |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2004) |
Role | Housewife |
Correspondence Address | 14 Winnington Road London N2 0UB |
Secretary Name | Meira Roslyn Sabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2004) |
Role | Housewife |
Correspondence Address | 14 Winnington Road London N2 0UB |
Registered Address | 3 Sheldon Square Paddington Central London W2 6PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2005 | Application for striking-off (1 page) |
17 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Return made up to 21/07/04; full list of members
|
17 August 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned;director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2003 | Particulars of mortgage/charge (5 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
11 November 2003 | Particulars of mortgage/charge (11 pages) |
3 November 2003 | Particulars of property mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (9 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
21 July 2003 | Incorporation (17 pages) |