Los Angeles
California
90025
Foreign
Secretary Name | Michael Jay Soloman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2001(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 11818 Wilphive Number 200 Los Angeles 90025 California Foreign |
Director Name | Mrs Joyce May Cronin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 19 January 2000) |
Role | Co Director |
Correspondence Address | Highcroft Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JP |
Director Name | Mr Noel Desmond Cronin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 25 January 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Highcroft Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JP |
Secretary Name | Mrs Joyce May Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | Highcroft Langley Road Chipperfield Kings Langley Hertfordshire WD4 9JP |
Director Name | Drew Levin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2000(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 March 2001) |
Role | Chairman And Ceo |
Correspondence Address | 16715 Monte Alto Place Pacific Palasades Ca 90272 California United States |
Secretary Name | John Clutten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(16 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 17 Northampton Grove London N1 2PL |
Registered Address | 10 Charterhouse Square London EC1M 6LQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,967,711 |
Gross Profit | £1,040,160 |
Net Worth | -£124,228 |
Cash | £161,093 |
Current Liabilities | £1,196,438 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 January 2008 | Dissolved (1 page) |
---|---|
30 October 2007 | Return of final meeting of creditors (1 page) |
16 November 2004 | Appointment of a liquidator (1 page) |
19 February 2003 | Order of court to wind up (2 pages) |
7 February 2003 | Court order notice of winding up (2 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (18 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2001 | Director resigned (1 page) |
15 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 12 great james street london WC1N 3DR (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 5 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Accounting reference date extended from 31/12/99 to 31/12/00 (1 page) |
3 October 2000 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
10 July 2000 | Return made up to 31/12/99; full list of members; amend (7 pages) |
27 June 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
29 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members
|
6 February 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
16 May 1996 | Particulars of mortgage/charge (4 pages) |
20 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
10 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |