11th Floor
New York
Ny10001
United States
Director Name | William Starr Gaden Ii |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2014(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 October 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 229 West 28th Street 11th Floor New York Ny10001 America |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2014(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 October 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr James Blanchard Hammerstein |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 January 1993) |
Role | Theatrical Director |
Correspondence Address | 598 Madison Avenue New York Foreign |
Director Name | William Hammerstein |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 August 1995) |
Role | Stage And TV Producer |
Correspondence Address | PO Box 279 Kent Connecticut United States |
Director Name | Ms Dorothy Feiner Rodgers |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 17 August 1992) |
Role | Author |
Correspondence Address | 2 East 61st Street New York Foreign |
Director Name | Linda Rodgers Emory |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 June 2014) |
Role | Company Director |
Correspondence Address | 930 Fifth Avenue New York City New York United States |
Director Name | Mary Rodgers Guettel |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 June 2014) |
Role | Writer |
Correspondence Address | 115 Central Park West New York 10023 United States |
Secretary Name | Mr Paul England Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | James Hammerstein |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1995(48 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 100 Prince Street Appartment 3 New York New York County Usa 10012 |
Director Name | Andrew Boose |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 1999(52 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 July 2011) |
Role | Attorney |
Correspondence Address | 99 Washington Spring Road Palisades New York 10964 Usa |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £10 | Mary Rodgers Guettel 50.00% Ordinary R |
---|---|
25 at £10 | Executors Of Estate Of Oscar Hammerstein 25.00% Ordinary H |
24 at £10 | Executors Of Estate Of Dorothy B. Hammerstein 24.00% Ordinary H |
1 at £10 | Executors Of Estate Of Dorothy B. Hammerstein & Executors Of Estate Of Oscar Hammerstein Ii 1.00% Ordinary H |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (4 pages) |
1 March 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
1 March 2018 | Notification of Mary Rodgers Guettel as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Withdrawal of a person with significant control statement on 1 March 2018 (2 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 April 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
28 July 2014 | Appointment of Theodore Steinway Chapin as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Theodore Steinway Chapin as a director on 4 June 2014 (3 pages) |
28 July 2014 | Termination of appointment of Linda Rodgers Emory as a director on 4 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Mary Rodgers Guettel as a director on 4 June 2014 (2 pages) |
28 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of William Starr Gaden Ii as a director on 4 June 2014 (3 pages) |
28 July 2014 | Termination of appointment of Mary Rodgers Guettel as a director on 4 June 2014 (2 pages) |
28 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 4 June 2014 (3 pages) |
28 July 2014 | Termination of appointment of Linda Rodgers Emory as a director on 4 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Paul England Mitchell as a secretary on 4 June 2014 (2 pages) |
28 July 2014 | Termination of appointment of Linda Rodgers Emory as a director on 4 June 2014 (2 pages) |
28 July 2014 | Appointment of Theodore Steinway Chapin as a director on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 4 June 2014 (3 pages) |
28 July 2014 | Appointment of William Starr Gaden Ii as a director on 4 June 2014 (3 pages) |
28 July 2014 | Termination of appointment of Mary Rodgers Guettel as a director on 4 June 2014 (2 pages) |
28 July 2014 | Appointment of William Starr Gaden Ii as a director on 4 June 2014 (3 pages) |
28 July 2014 | Termination of appointment of Paul England Mitchell as a secretary on 4 June 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
11 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
6 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
6 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
9 January 2012 | Termination of appointment of Andrew Boose as a director (2 pages) |
9 January 2012 | Termination of appointment of Andrew Boose as a director (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (15 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (15 pages) |
8 September 2009 | Secretary's change of particulars / paul mitchell / 24/11/2008 (1 page) |
8 September 2009 | Secretary's change of particulars / paul mitchell / 24/11/2008 (1 page) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
11 February 2009 | Return made up to 14/12/08; no change of members (5 pages) |
11 February 2009 | Return made up to 14/12/08; no change of members (5 pages) |
9 February 2009 | Location of register of members (1 page) |
9 February 2009 | Location of register of members (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
21 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 January 2008 | Return made up to 14/12/07; no change of members (5 pages) |
15 January 2008 | Return made up to 14/12/07; no change of members (5 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 December 2006 | Return made up to 14/12/06; full list of members (9 pages) |
22 December 2006 | Return made up to 14/12/06; full list of members (9 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
26 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (9 pages) |
6 January 2006 | Return made up to 14/12/05; full list of members (9 pages) |
4 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
4 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
23 July 2004 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
23 July 2004 | Total exemption full accounts made up to 30 June 2004 (2 pages) |
16 July 2004 | Total exemption full accounts made up to 30 June 2003 (2 pages) |
16 July 2004 | Total exemption full accounts made up to 30 June 2003 (2 pages) |
25 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
25 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
23 December 2002 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
16 January 2002 | Return made up to 14/12/01; full list of members (9 pages) |
1 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
1 February 2001 | Return made up to 14/12/00; full list of members (10 pages) |
1 February 2001 | Return made up to 14/12/00; full list of members (10 pages) |
22 August 2000 | Return made up to 14/12/99; full list of members (10 pages) |
22 August 2000 | Return made up to 14/12/99; full list of members (10 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
6 June 1999 | New director appointed (1 page) |
6 June 1999 | New director appointed (1 page) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
10 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
10 February 1999 | Return made up to 14/12/98; no change of members (4 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 129 park street london W1Y 3FA (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 129 park street london W1Y 3FA (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
3 August 1998 | Resolutions
|
20 January 1998 | Return made up to 14/12/97; full list of members (5 pages) |
20 January 1998 | Return made up to 14/12/97; full list of members (5 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (8 pages) |
28 July 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 June 1997 | Full accounts made up to 30 June 1995 (9 pages) |
3 June 1997 | Full accounts made up to 30 June 1995 (9 pages) |
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
17 January 1997 | Return made up to 14/12/96; full list of members (5 pages) |
17 January 1997 | Return made up to 14/12/96; full list of members (5 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
2 May 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
30 April 1996 | Return made up to 14/12/95; full list of members (5 pages) |
30 April 1996 | Return made up to 14/12/95; full list of members (5 pages) |
3 October 1995 | Director resigned;new director appointed (4 pages) |
3 October 1995 | Director resigned;new director appointed (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |