Northport Ny 11768
Usa
Director Name | Andrea Hilary Brand |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1994(32 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 13 August 2008) |
Role | University Lecturer |
Correspondence Address | Glebe Cottage Church Lane Comberton Cambridgeshire CB3 7ED |
Secretary Name | Andrea Hilary Brand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | Glebe Cottage Church Lane Comberton Cambridgeshire CB3 7ED |
Director Name | Mr Anthony Alan Brand |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(29 years, 10 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(29 years, 10 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(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1995) |
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 | 15 December 1994(32 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 05 January 2004) |
Role | Property Manager |
Correspondence Address | 41 Ifield Road Chelsea London SW10 9AX |
Secretary Name | Andrea Hilary Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | Glebe Cottage Church Lane Comberton Cambridgeshire CB3 7ED |
Secretary Name | Jonathan Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 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 | £14,108 |
Cash | £2,444 |
Current Liabilities | £3,309 |
Latest Accounts | 5 April 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
22 January 2008 | Application for striking-off (1 page) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 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) |
24 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
30 December 2004 | Return made up to 20/12/04; 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 | New secretary appointed (2 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
7 February 2003 | Partial exemption accounts made up to 5 April 2002 (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) |
18 December 2001 | Partial exemption accounts made up to 5 April 2001 (7 pages) |
18 June 2001 | Return made up to 20/12/00; full list of members (7 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (8 pages) |
29 March 2000 | Accounts for a small company made up to 5 April 1999 (8 pages) |
25 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
3 February 1999 | Accounts for a small company made up to 5 April 1998 (8 pages) |
25 January 1999 | Return made up to 20/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
2 February 1998 | Return made up to 20/12/97; no change of members (4 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 1 green street mayfair london W1Y 3RG (1 page) |
12 February 1997 | Return made up to 20/12/96; no change of members
|
30 January 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
23 January 1996 | Return made up to 20/12/95; full list of members
|
20 March 1995 | Return made up to 20/12/94; change of members (8 pages) |