London
SW18 5PL
Director Name | John William Galiardo |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Retired |
Correspondence Address | 56 Crooked Tree Lane Princeton New Jersey 08540 United States |
Director Name | Dr Walter Wenninger |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Retired |
Correspondence Address | Nietzsche Strasse 13 Leverkusen 51377 Germany |
Secretary Name | Jonathan Paul Rowarth Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 32 Skeena Hill London SW18 5PL |
Director Name | Andrew John Dancer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 April 2002) |
Role | IT Director |
Correspondence Address | 12 The Ridgeway London W3 8LL |
Director Name | Mr Andre Brown |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kerrison Road London W5 5NW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2nd Floor Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 May 2004 | Death of a liquidator (2 pages) |
7 May 2004 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 August 2003 | Notice of Constitution of Liquidation Committee (2 pages) |
28 March 2003 | Statement of affairs (7 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
8 January 2003 | Secretary resigned (1 page) |
5 December 2002 | Return made up to 28/07/02; full list of members
|
13 August 2002 | Registered office changed on 13/08/02 from: no 1 riding house street london W1A 3AS (2 pages) |
28 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
29 October 2001 | Ad 23/08/00-28/07/01 £ si 23600@1 (3 pages) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Return made up to 28/07/01; full list of members
|
18 October 2001 | Ad 23/08/00-28/07/01 £ si 24001@1=24001 £ ic 401/24402 (3 pages) |
30 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
7 August 2001 | New director appointed (2 pages) |
31 July 2001 | Ad 26/03/01--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 1 riding house street london W1W 7DP (1 page) |
19 October 2000 | New director appointed (4 pages) |
12 October 2000 | New director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 32 upper berkeley street london W1H 7PG (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 July 2000 | Incorporation (18 pages) |