London
W11 3DX
Director Name | Matthew Press |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 September 2008) |
Role | Investment Banker |
Correspondence Address | 106 Ledbury Road London W11 2AH |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 September 2008) |
Role | Company Director |
Correspondence Address | 12 Oak Close Harlington Dunstable Bedfordshire LU5 6PP |
Director Name | Mr Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Chartfield Avenue London SW15 6HQ |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Adam Charles Eastell |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 weeks after company formation) |
Appointment Duration | 4 days (resigned 25 April 2005) |
Role | Solicitor |
Correspondence Address | Flat 6 275 Kilburn High Road London NW6 7JR |
Director Name | Kathy Hughes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 weeks after company formation) |
Appointment Duration | 4 days (resigned 25 April 2005) |
Role | Solicitor |
Correspondence Address | 36 Moore Street London SW3 2QW |
Director Name | Matthew Press |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 May 2005) |
Role | Investment Banker |
Correspondence Address | 106 Ledbury Road London W11 2AH |
Director Name | Mr Paul Richard Malan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 May 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 17 Pembridge Crescent London W11 3DX |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 06 May 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 13 May 2005) |
Role | Banker |
Correspondence Address | Flat 1 57 Linden Gardens London W2 4HJ |
Director Name | Nicholas Shashi Vasudeva |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 06 May 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 13 May 2005) |
Role | Banker |
Correspondence Address | Flat 1 57 Linden Gardens London W2 4HJ |
Director Name | Nicholas Peter James |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 May 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 week (resigned 13 May 2005) |
Role | Banker |
Correspondence Address | 31 Lambolle Road Bellsize Park London NW3 4HS |
Director Name | Ghislain Gauthier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 2005) |
Role | Senior Vice Presidentt |
Correspondence Address | 8335 Odile Street Brossard Quebec J4y 2w3 |
Director Name | Ghislain Gauthier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 2005) |
Role | Senior Vice Presidentt |
Correspondence Address | 8335 Odile Street Brossard Quebec J4y 2w3 |
Director Name | Macky Tall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 2005) |
Role | Director Of Investmentnt |
Country of Residence | Canada |
Correspondence Address | 21 Rue Begin Ile Bizard Quebec H9c 1n3 H9c 1n3 |
Director Name | Macky Tall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 2005) |
Role | Director Of Investmentnt |
Country of Residence | Canada |
Correspondence Address | 21 Rue Begin Ile Bizard Quebec H9c 1n3 H9c 1n3 |
Secretary Name | Macky Tall |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 2005) |
Role | Director Of Investmentnt |
Country of Residence | Canada |
Correspondence Address | 21 Rue Begin Ile Bizard Quebec H9c 1n3 H9c 1n3 |
Secretary Name | Macky Tall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 2005(1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 October 2005) |
Role | Director Of Investmentnt |
Country of Residence | Canada |
Correspondence Address | 21 Rue Begin Ile Bizard Quebec H9c 1n3 H9c 1n3 |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | 12 Oak Close Harlington Dunstable Bedfordshire LU5 6PP |
Secretary Name | Andrew William Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2005) |
Role | Company Director |
Correspondence Address | The Old Manor House Church Street Steeple Bumpstead Suffolk CB9 7DG |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Application for striking-off (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 June 2007 | New director appointed (2 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (3 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 April 2006 | Resolutions
|
12 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
30 March 2006 | Secretary resigned;director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: c/o john van de north floor 25 tower 42 25 old broad street london EC2N 1HQ (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New secretary appointed;new director appointed (1 page) |
26 August 2005 | New secretary appointed (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 1 great winchester street london EC2N 2DB (1 page) |
23 May 2005 | New secretary appointed;new director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
19 May 2005 | New director appointed (5 pages) |
19 May 2005 | New director appointed (3 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | New secretary appointed (2 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | Nc inc already adjusted 21/04/05 (1 page) |
10 May 2005 | New director appointed (2 pages) |
5 May 2005 | Resolutions
|
28 April 2005 | Registered office changed on 28/04/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |