Foreign
Director Name | Mr Peter Christian Horbye |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 April 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Farm Brightwell Baldwin Oxfordshire OX49 5NT |
Director Name | Juan Segundo |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Usa/Uruguayan |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 May 1992) |
Role | Commercial Banker |
Correspondence Address | 11 Magazine Gap Road Foreign |
Secretary Name | Alicia Sachiko Prichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 6 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 18 Southey Close Heybridge Maldon Essex CM9 7YW |
Director Name | Jeremy Alan Kessell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 May 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1998) |
Role | Investment Banker |
Correspondence Address | Flat 3 10 Queens Gardens London W2 |
Secretary Name | Leigh Ann Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 33 Lambert Cross Saffron Walden Essex CB10 2DP |
Registered Address | 33 Lambert Cross Saffron Walden Essex CB10 2DP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Castle |
Built Up Area | Saffron Walden |
Year | 2014 |
---|---|
Net Worth | -£114,447 |
Current Liabilities | £128,450 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
9 May 2006 | Application for striking-off (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 43 the piper building peterborough road london SW6 3EF (2 pages) |
23 December 2005 | Return made up to 27/11/05; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
16 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
30 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
6 December 2001 | Secretary's particulars changed (1 page) |
6 December 2001 | Return made up to 27/11/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
7 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
3 September 1999 | £ ic 81615/11615 31/03/99 £ sr 70000@1=70000 (1 page) |
3 September 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
6 July 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: whitehouse farm brightwell baldwin watlington oxfordshire OX9 5NT (1 page) |
10 May 1999 | Accounting reference date shortened from 31/12/99 to 30/04/99 (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 43 the piper building peterborough road london SW6 3EF (1 page) |
5 February 1999 | Return made up to 27/11/98; full list of members (6 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: flat 3 the piper building peterborough road london SW6 3EF (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 October 1998 | Company name changed ficon capital management LIMITED\certificate issued on 29/10/98 (3 pages) |
8 October 1998 | Director resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 104 park street london W1Y 3RJ (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: whitehouse farm brightwell baldwin watlington oxfordshire OX9 5NT (1 page) |
4 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 82 brook street london W1Y 2NL (1 page) |
9 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
17 October 1996 | Secretary's particulars changed (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 1/12 the chambers chelsea harbour london SW10 0XF (1 page) |
3 May 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 February 1996 | Resolutions
|
21 February 1996 | Memorandum and Articles of Association (19 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |