London
SW19 4UW
Director Name | Herve Leopold Denis Sarteau |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 January 2006(2 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 June 2009) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 1705 Emerson Av. South Minneapolis Minnesota Mn 55403 Foreign |
Director Name | Timothy Gordon Hollier |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cleveland Avenue London W4 1SN |
Director Name | Mr Andrew James Durham Wilkinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Role | Chartered Accountant Compa |
Country of Residence | England |
Correspondence Address | The Coach House Rectory Lane Charlton Musgrove Wincanton Somerset BA9 8ES |
Director Name | Mr Stephen Denis McMellon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2006) |
Role | Lawyer Co Director |
Country of Residence | United Kingdom |
Correspondence Address | No1 The Granary Brickwall Farm Kiln Lane Clophill Bedfordshire MK45 4DA |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | Menzies Corporate Restructuring 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 October 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
29 May 2008 | Liquidators statement of receipts and payments to 16 October 2008 (7 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
1 December 2007 | Secretary resigned (1 page) |
16 November 2007 | Liquidators statement of receipts and payments (7 pages) |
18 June 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
17 October 2006 | Administrator's progress report (38 pages) |
17 October 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2006 | Statement of affairs (23 pages) |
7 June 2006 | Amended certificate of constitution of creditors' committee (1 page) |
1 June 2006 | Result of meeting of creditors (3 pages) |
16 May 2006 | Statement of administrator's proposal (55 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: G12 shepherds studio shepherd's building rockley road london W14 0DA (1 page) |
21 March 2006 | Director resigned (1 page) |
20 March 2006 | Appointment of an administrator (1 page) |
14 March 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (5 pages) |
15 February 2006 | Return made up to 08/01/06; full list of members (5 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Particulars of contract relating to shares (3 pages) |
14 October 2005 | Ad 07/07/04--------- £ si [email protected] (2 pages) |
13 October 2005 | Ad 19/08/05--------- £ si [email protected]=121 £ ic 65964/66085 (2 pages) |
13 October 2005 | Particulars of contract relating to shares (4 pages) |
13 October 2005 | Resolutions
|
6 October 2005 | Director resigned (1 page) |
22 September 2005 | Ad 01/08/05--------- £ si [email protected]=15528 £ ic 50436/65964 (2 pages) |
20 September 2005 | Resolutions
|
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
19 August 2005 | Particulars of mortgage/charge (4 pages) |
28 July 2005 | Ad 15/09/04--------- £ si [email protected] (2 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (5 pages) |
6 May 2005 | Ad 21/09/04--------- £ si [email protected] (2 pages) |
17 March 2005 | New director appointed (1 page) |
15 March 2005 | Resolutions
|
1 March 2005 | Ad 21/09/04--------- £ si [email protected] (2 pages) |
25 February 2005 | Ad 12/10/04--------- £ si [email protected]=182 £ ic 50254/50436 (2 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Return made up to 08/01/05; full list of members (9 pages) |
25 February 2005 | Ad 01/09/04--------- £ si [email protected]=6079 £ ic 43750/49829 (2 pages) |
25 February 2005 | Ad 08/07/04-28/09/04 £ si [email protected]=43747 £ ic 3/43750 (4 pages) |
25 February 2005 | Ad 05/10/04--------- £ si [email protected]=425 £ ic 49829/50254 (2 pages) |
10 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 October 2004 | Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 3 sheldon square london W2 6PS (1 page) |
30 July 2004 | Nc inc already adjusted 07/07/04 (1 page) |
30 July 2004 | Resolutions
|
21 July 2004 | S-div 07/07/04 (1 page) |
13 March 2004 | New director appointed (3 pages) |
10 February 2004 | Ad 08/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 February 2004 | New director appointed (3 pages) |
10 February 2004 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
10 February 2004 | New director appointed (3 pages) |
20 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Incorporation (19 pages) |