Northport
New York 11768
United States
Director Name | Mrs Florence Vars McQuilling |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 200 Elderfields Road Manhasset New York 11030 United States |
Director Name | James Alexander McQuilling |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 200 Elderfield Road Manhasset New York 11030 United States |
Secretary Name | Mrs Florence Vars McQuilling |
---|---|
Nationality | American |
Status | Closed |
Appointed | 07 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 200 Elderfields Road Manhasset New York 11030 United States |
Registered Address | 5th Floor 9 Kingsway London WC2B 6XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,907 |
Cash | £3,952 |
Current Liabilities | £1,260 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2005 | Application for striking-off (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Return made up to 07/12/04; full list of members (8 pages) |
11 February 2004 | Return made up to 07/12/03; full list of members (8 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 December 2002 | Return made up to 07/12/02; full list of members (8 pages) |
23 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 December 2001 | Return made up to 07/12/01; full list of members
|
8 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: irongate house dukes place london EC3 (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 December 2000 | Return made up to 07/12/00; full list of members (8 pages) |
10 January 2000 | Return made up to 07/12/99; full list of members (8 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 March 1996 | Return made up to 07/12/95; no change of members
|
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |