Chappaqua
New York
10514
Director Name | Mr Howard Solomon |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 06 February 2007) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 160 East 72nd Street New York 10022 |
Secretary Name | Mr Kenneth E Goodman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 16 years, 1 month (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 7 Iris Lane Chappaqua New York 10514 |
Director Name | Mr Joseph M Schor |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 August 1995) |
Role | Company Executive |
Correspondence Address | 28 Meleny Road Locust Valley New York 11560 |
Registered Address | St Bernards Works Weir Road Bourne Road Bexley Kent DA5 1NX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Application for striking-off (1 page) |
7 December 2005 | Return made up to 24/08/05; full list of members
|
9 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
30 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 November 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 November 2002 | Return made up to 24/08/02; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 October 2001 | Return made up to 24/08/01; full list of members (6 pages) |
15 November 2000 | Return made up to 24/08/00; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 February 2000 | Return made up to 24/08/99; full list of members
|
20 November 1998 | Return made up to 24/08/98; no change of members (4 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
8 October 1997 | Return made up to 24/08/97; full list of members (6 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
29 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 September 1995 | Director resigned (2 pages) |
20 June 1989 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
13 August 1987 | Secretary resigned;director resigned (3 pages) |
15 December 1986 | Secretary resigned;new secretary appointed (2 pages) |