London
E1 6QE
Secretary Name | David Stephen Gamble |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 May 2009) |
Role | Financial Analyst |
Correspondence Address | 36 Clifton Gardens Flat 3 London W9 1AU |
Director Name | Mr Peter Edward Nicholas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wood Dalling Longdown Road Guildford Surrey GU4 8PP |
Director Name | Peter Richard Rawle |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Investment Analyst |
Correspondence Address | Kamimihara 601-5 Wada Machi Awa Gun Chiba-Ken 299-2727 Japan |
Secretary Name | Simon Edward Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Manor Road West Wickham Kent BR4 9PS |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 117 Houndsditch London EC3A 7BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2007 | Full accounts made up to 31 July 2006 (19 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 16/06/06; full list of members
|
26 May 2006 | Sect 394 (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: fleur de lis court 112-113 houndsditch london EC3A 7BD (1 page) |
28 October 2005 | Full accounts made up to 31 July 2005 (16 pages) |
6 September 2005 | Return made up to 16/06/05; full list of members
|
9 June 2005 | Return made up to 16/06/04; full list of members
|
22 July 2004 | Resolutions
|
20 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
9 July 2004 | Ad 16/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
29 June 2004 | Company name changed en asset management (japan) limi ted\certificate issued on 29/06/04 (2 pages) |
22 June 2004 | Resolutions
|
16 June 2004 | Incorporation (16 pages) |