London
SW11 6AU
Director Name | Ronald Kenneth Lepin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Howland Avenue Upper Floor Toronto Ontario M5r 3b3 M5r 3b3 |
Director Name | Robert Watters |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6601 Tenth Line West Mississauga Ontario L5n 5l5 Canada |
Director Name | William Young |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British/American |
Status | Closed |
Appointed | 30 May 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | Richmond House 8 Eaton Park Cobham Surrey KT11 2JE |
Director Name | Damian Rigney |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 May 2006(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 March 2009) |
Role | Funds Management |
Correspondence Address | 7 Bancroft Avenue Roseville Sydney 2069 Foreign |
Secretary Name | Jaroslava Korpanec |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 03 March 2009) |
Role | Company Director |
Correspondence Address | Flat 302 190 St John Street London E91v 4jy |
Secretary Name | Robert Watters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6601 Tenth Line West Mississauga Ontario L5n 5l5 Canada |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Memorandum and Articles of Association (14 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |