1619 Broadway
New York Ny 10019
Foreign
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 1993(26 years after company formation) |
Appointment Duration | 31 years, 1 month |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Director Name | Oscar Beuselinck |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1993) |
Role | Solicitor |
Correspondence Address | 10 Soho Square London W1V 6EE |
Director Name | Ian Hoblyn |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1993) |
Role | Business Manager |
Correspondence Address | Suite 500 1619 Broadway New York Ny 10019 Foreign |
Director Name | Mr Barry John Shaw |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1993) |
Role | Solicitor |
Correspondence Address | 86 Crown Woods Way Eltham London SE9 2NN |
Secretary Name | Frank Coachworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | 22 Denmark Street London WC2H 8NA |
Registered Address | Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £323,959 |
Gross Profit | £30,769 |
Net Worth | £122,731 |
Cash | £167,492 |
Current Liabilities | £45,033 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 December 2004 | Dissolved (1 page) |
---|---|
2 September 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 42-46 high street esher surrey KT10 9QY (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
13 February 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | Declaration of solvency (3 pages) |
6 March 2002 | Full accounts made up to 30 June 2001 (10 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
10 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 August 2000 | Return made up to 25/07/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 August 1999 | Return made up to 25/07/99; full list of members (6 pages) |
13 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
30 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
11 December 1997 | Secretary's particulars changed (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 32A high street esher surrey KT10 9RT (1 page) |
29 July 1997 | Return made up to 25/07/97; full list of members (6 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (9 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 October 1995 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
22 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |