Old Avenue
Weybridge
Surrey
KT13 0PS
Director Name | Mr Mark Geoffrey Ross Dunstan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 29 December 2009) |
Role | Investment Banker |
Correspondence Address | 18 Rue Michel Lentz Luxembourg L-1928 |
Director Name | Mr Fitzroy Jonathan Johnstone |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 December 2009) |
Role | Real Estate Investment |
Correspondence Address | 12 Fox Wood Burwood Road Walton On Thames Surrey KT12 4BS |
Director Name | Mr Michael Ferrand Adam |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 129 Rylston Road London SW6 7HP |
Director Name | Khalid Bouzerda |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 38 Gloucester Circus Greenwich London SE10 8RY |
Director Name | David Jason Carter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Whitepightle Wood Sauncey Wood Lane Harpenden Hertfordshire AL5 5DX |
Director Name | Mr Timothy Duncan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ellerslie House The Glade Kingswood Surrey KT20 6LL |
Director Name | Michael John Bridges Maxwell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 52 The Crescent Vaucluse New South Wales Nsw 2030 2030 |
Director Name | Lachlan John Cameron |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2008) |
Role | Investment Banker |
Correspondence Address | 6 Park Road Oxted Surrey RH8 0AL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Level 15 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2009 | Application for striking-off (1 page) |
22 July 2009 | Return made up to 05/05/09; full list of members (3 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 December 2008 | Director appointed fitzroy jonathan johnstone (2 pages) |
4 December 2008 | Appointment terminated director lachlan cameron (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 05/05/08; full list of members (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2007 | Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page) |
5 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 May 2006 | Return made up to 05/05/06; full list of members (8 pages) |
12 October 2005 | Director's particulars changed (1 page) |
27 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 May 2005 | Resolutions
|
5 May 2005 | Secretary resigned (1 page) |