London
W1D 2LS
Director Name | Hilton Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2004(8 months, 1 week after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | PO Box 14 Clarkes Estate Cades Bay West Indies Nevis |
Director Name | Bruce Anderson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 October 2004) |
Role | Businessman |
Correspondence Address | 4 Weymouth Mews London W1G 7DU |
Director Name | Judit Klenner |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | Top Flat 21 Grafton Street London W1S 4EU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Fourth Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 July 2007 | Dissolved (1 page) |
---|---|
21 August 2006 | Order of court to wind up (1 page) |
22 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 April 2005 | Return made up to 09/02/05; full list of members (6 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
28 April 2004 | Ad 06/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
7 April 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (16 pages) |