Northport Ny 11768
Usa
Director Name | Dr Andrea Hilary Brand |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1994(40 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 25 May 2010) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Newton Road Cambridge Cambridgeshire CB2 8AL |
Secretary Name | Dr Andrea Hilary Brand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Newton Road Cambridge Cambridgeshire CB2 8AL |
Director Name | Mr Anthony Alan Brand |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 1994) |
Role | Property Manager |
Correspondence Address | 27 Church Meadow Surbiton Surrey KT6 5EP |
Director Name | Mrs Mildred Brand |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1995) |
Role | Housewife |
Correspondence Address | 34 Cloncurry Street London SW6 6DU |
Secretary Name | Mrs Mildred Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 34 Cloncurry Street London SW6 6DU |
Director Name | Jonathan Brand |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 January 2004) |
Role | Property Management |
Correspondence Address | 41 Ifield Road Chelsea London SW10 9AX |
Secretary Name | Andrea Hilary Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 1997) |
Role | University Lecturer |
Correspondence Address | Glebe Cottage Church Lane Comberton Cambridgeshire CB3 7ED |
Secretary Name | Jonathan Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 January 2004) |
Role | Company Director |
Correspondence Address | 41 Ifield Road Chelsea London SW10 9AX |
Registered Address | Suite 7 Essex House Station Road Upminster Essex RM14 2SJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,735,560 |
Cash | £871 |
Current Liabilities | £50,754 |
Latest Accounts | 5 April 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (2 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (2 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
12 January 2009 | Director and Secretary's Change of Particulars / andrea brand / 20/12/2008 / HouseName/Number was: , now: 28; Street was: glebe cottage, now: newton road; Area was: church lane, now: ; Post Town was: comberton, now: cambridge; Post Code was: CB3 7ED, now: CB2 8AL (1 page) |
12 January 2009 | Director and secretary's change of particulars / andrea brand / 20/12/2008 (1 page) |
12 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
1 March 2006 | Return made up to 20/12/05; full list of members (7 pages) |
1 March 2006 | Return made up to 20/12/05; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
8 May 2003 | Partial exemption accounts made up to 5 April 2002 (8 pages) |
8 May 2003 | Partial exemption accounts made up to 5 April 2002 (8 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 2 old brompton road suite 131 south kensington london SW7 3DQ (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: 2 old brompton road suite 131 south kensington london SW7 3DQ (1 page) |
9 May 2002 | Return made up to 20/12/00; full list of members (7 pages) |
9 May 2002 | Return made up to 20/12/01; full list of members (7 pages) |
9 May 2002 | Return made up to 20/12/00; full list of members (7 pages) |
9 May 2002 | Partial exemption accounts made up to 5 April 2000 (8 pages) |
9 May 2002 | Partial exemption accounts made up to 5 April 2001 (8 pages) |
9 May 2002 | Partial exemption accounts made up to 5 April 2001 (8 pages) |
9 May 2002 | Partial exemption accounts made up to 5 April 2001 (8 pages) |
9 May 2002 | Partial exemption accounts made up to 5 April 2000 (8 pages) |
9 May 2002 | Partial exemption accounts made up to 5 April 2000 (8 pages) |
7 May 2002 | Restoration by order of the court (2 pages) |
7 May 2002 | Restoration by order of the court (2 pages) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (9 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (9 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (9 pages) |
25 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
8 February 1999 | Return made up to 20/12/98; no change of members (6 pages) |
8 February 1999 | Return made up to 20/12/98; no change of members
|
5 February 1999 | Accounts for a small company made up to 5 April 1998 (9 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (9 pages) |
5 February 1999 | Accounts for a small company made up to 5 April 1998 (9 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | New secretary appointed (2 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members
|
10 February 1998 | Return made up to 20/12/97; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (9 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (9 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (9 pages) |
2 February 1998 | Secretary resigned (1 page) |
2 February 1998 | Secretary resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: owen-thomas solicitors 1 green street mayfair london W1Y 3RG (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: owen-thomas solicitors 1 green street mayfair london W1Y 3RG (1 page) |
12 February 1997 | Return made up to 20/12/96; no change of members
|
12 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
30 January 1997 | Accounts for a small company made up to 5 April 1996 (9 pages) |
26 April 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
26 April 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
26 April 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
20 February 1996 | Full accounts made up to 5 April 1994 (10 pages) |
20 February 1996 | Full accounts made up to 5 April 1994 (10 pages) |
20 February 1996 | Full accounts made up to 5 April 1994 (10 pages) |
23 January 1996 | Return made up to 20/12/95; change of members (6 pages) |
23 January 1996 | Return made up to 20/12/95; change of members
|