Paris
75116
France
Director Name | Ramon Blanco |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 10 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 07 November 2009) |
Role | Company Director |
Correspondence Address | Marbella 62 Madrid 28034 Foreign |
Director Name | Mr Paul Greetham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest View Station Road North Chailey West Sussex BN8 4HG |
Secretary Name | Benjamin John Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 November 2009) |
Role | Company Director |
Correspondence Address | 22 Fullerton Road Wandsworth London SW18 1BX |
Director Name | John Glendinning |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | Keepers Cottage Somerden Green Chiddingstone Kent TN8 7AL |
Director Name | Ralf Arno Oetting |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2003(3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 46 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr John Walker |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Douglas Road Chingford London E4 6DB |
Director Name | Mr Roger John Stott |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Wodeland Avenue Guildford Surrey GU2 4LD |
Secretary Name | Mr Roger John Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 July 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 114 Wodeland Avenue Guildford Surrey GU2 4LD |
Director Name | Mr Andrew Derek Ball |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 August 2005) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 3 Devonshire House Lothersdale Keighley BD20 8EU |
Director Name | Mr Oliver Alexander Hemsley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Urless Farm Corscombe Dorchester Dorset DT2 0NP |
Director Name | Mr Tony Nash |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Lime Kilns Southwater West Sussex RH13 9JL |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nether Doyley Hurstbourne Tarrant Andover Hampshire SP11 0DW |
Director Name | Olivier Roger Lecler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 17 Allee Montcalm Igny 91430 France |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,143,000 |
Cash | £18,342,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2009 | Liquidators statement of receipts and payments to 12 March 2009 (5 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from boatmans house 2 selsdon way london E14 9LA (1 page) |
31 March 2008 | Resolutions
|
31 March 2008 | Declaration of solvency (3 pages) |
31 March 2008 | Appointment of a voluntary liquidator (1 page) |
28 December 2007 | Return made up to 27/11/07; full list of members (7 pages) |
12 November 2007 | Accounts made up to 31 December 2006 (15 pages) |
6 January 2007 | Return made up to 27/11/06; full list of members (8 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 27/11/05; full list of members
|
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
3 October 2005 | Ad 26/09/05--------- £ si 21500@1=21500 £ ic 4309405/4330905 (2 pages) |
19 August 2005 | Ad 08/08/05--------- £ si 3676136@1=3676136 £ ic 633269/4309405 (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (1 page) |
19 August 2005 | Nc inc already adjusted 08/08/05 (1 page) |
19 August 2005 | Resolutions
|
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Ad 01/08/05-01/08/05 £ si 12033@1=12033 £ ic 621236/633269 (16 pages) |
9 March 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
30 December 2004 | Return made up to 27/11/04; full list of members
|
4 November 2004 | Director resigned (1 page) |
9 September 2004 | New director appointed (3 pages) |
10 August 2004 | Ad 13/07/04--------- £ si 308027@1=308027 £ ic 2/308029 (3 pages) |
10 August 2004 | Ad 13/07/04--------- £ si 205260@1=205260 £ si [email protected]=107947 £ ic 308029/621236 (2 pages) |
6 August 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Memorandum and Articles of Association (5 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Nc inc already adjusted 13/07/04 (2 pages) |
14 May 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Company name changed continental shelf 293 LIMITED\certificate issued on 06/01/04 (2 pages) |