Pasadena
California
91105
Director Name | Jeffrey Albert Wahba |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 September 2006) |
Role | Chief Financial Officer |
Correspondence Address | 3105 Poinsettia Manhattan Beach Ca Los Angeles County United States 90266 |
Secretary Name | Jeffrey Albert Wahba |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 September 2006) |
Role | Chief Financial Officer |
Correspondence Address | 3105 Poinsettia Manhattan Beach Ca Los Angeles County United States 90266 |
Director Name | William G Nesson Jnr |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1995) |
Role | Businessman |
Correspondence Address | 8823 Wilson Road Houston Harris 77040 Foreign |
Director Name | Kenneth Thomas Snyder Ii |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Businessman |
Correspondence Address | 11702 Broken Bough Circle Houston Harris 77024 Foreign |
Secretary Name | William G Nesson Jnr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 8823 Wilson Road Houston Harris 77040 Foreign |
Director Name | Richard Britton Gordinier |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1995(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2001) |
Role | President-Henry Group Companie |
Correspondence Address | 645 Allen Avenue San Marino California 91108 |
Registered Address | Greenwood House 4-7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,288 |
Gross Profit | £4,473 |
Net Worth | -£361,206 |
Cash | £13,636 |
Current Liabilities | £388,811 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
7 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
20 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
8 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
17 May 2003 | Full accounts made up to 31 December 2000 (11 pages) |
17 May 2003 | Full accounts made up to 31 December 2001 (12 pages) |
17 May 2003 | Full accounts made up to 31 December 1999 (11 pages) |
17 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
12 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
25 May 2001 | Return made up to 03/02/01; full list of members
|
25 May 2001 | Registered office changed on 25/05/01 from: ashley house 18/20 george street richmond surrey TW9 1HY (1 page) |
28 March 2000 | Return made up to 03/02/00; full list of members (7 pages) |
17 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 June 1999 | Return made up to 03/02/99; no change of members (4 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 April 1998 | Return made up to 03/02/98; no change of members (4 pages) |
18 July 1997 | Full accounts made up to 31 December 1995 (11 pages) |
8 June 1997 | Return made up to 03/02/97; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 July 1996 | Return made up to 03/02/96; no change of members (4 pages) |
24 May 1995 | Return made up to 03/02/95; no change of members (4 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Secretary resigned;director resigned (2 pages) |
30 March 1995 | New secretary appointed;new director appointed (2 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 03/02/94; full list of members (8 pages) |