New York
10013
Director Name | Guy J Conte |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2002(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 24 November 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Graphnet Inc. 60 Hudson Street, Suite 1014 New York 10013 |
Secretary Name | Guy J Conte |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 January 2002(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 24 November 2015) |
Role | Vice President |
Correspondence Address | Graphnet Inc. 60 Hudson Street, Suite 1014 New York 10013 |
Secretary Name | Mr Myron Kamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 40 Fulton Street 28th Floor New York Ny10038 United States |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Glt Leasing Inc. 99.99% Ordinary |
---|---|
1 at £1 | Mr Yaakov Elkon 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£493,950 |
Cash | £467 |
Current Liabilities | £494,432 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 September 2013 | Director's details changed for Mr Yaakov Elkon on 1 January 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Guy J Conte on 1 January 2013 (2 pages) |
30 September 2013 | Director's details changed for Guy J Conte on 1 January 2013 (2 pages) |
30 September 2013 | Director's details changed for Guy J Conte on 1 January 2013 (2 pages) |
30 September 2013 | Director's details changed for Mr Yaakov Elkon on 1 January 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Guy J Conte on 1 January 2013 (2 pages) |
30 September 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2013 | Administrative restoration application (3 pages) |
4 April 2013 | Annual return made up to 14 April 2009 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 April 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 April 2013 | Annual return made up to 14 April 2010 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 14 April 2011 with a full list of shareholders (14 pages) |
4 April 2013 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 April 2013 | Annual return made up to 14 April 2012 with a full list of shareholders (14 pages) |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 November 2008 | Return made up to 14/04/08; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
10 July 2007 | Return made up to 14/04/07; no change of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 June 2006 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
31 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 May 2004 | Return made up to 14/04/04; full list of members
|
20 April 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
26 September 2003 | Return made up to 14/04/03; full list of members (6 pages) |
26 September 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: centa house, 61 birkenhead street, london, NW1 0QG (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 1ST floor, napier house, 2 cranwood street, london EC1V 9PE (1 page) |
27 March 2003 | Return made up to 14/04/02; full list of members (5 pages) |
27 March 2003 | Full accounts made up to 31 December 2001 (9 pages) |
27 March 2003 | Full accounts made up to 31 December 2000 (9 pages) |
27 March 2003 | Secretary's particulars changed (1 page) |
27 March 2003 | Return made up to 14/04/01; full list of members (5 pages) |
27 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Restoration by order of the court (1 page) |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2001 | Full accounts made up to 31 December 1999 (5 pages) |
8 January 2001 | Return made up to 14/04/00; full list of members (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 August 1999 | Return made up to 14/04/99; full list of members (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 August 1997 | Return made up to 14/04/97; no change of members (4 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 October 1996 | Return made up to 14/04/96; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 July 1995 | Return made up to 14/04/95; full list of members (12 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: suite 2, 11TH floor,, station house, harrow road,, wembley, middlesex (1 page) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |
4 January 1993 | Company name changed fnc LIMITED\certificate issued on 05/01/93 (2 pages) |
21 October 1987 | Wd 15/10/87 ad 02/10/87--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 October 1987 | Memorandum and Articles of Association (13 pages) |
16 September 1987 | Company name changed legibus 933 LIMITED\certificate issued on 17/09/87 (4 pages) |
7 May 1987 | Certificate of Incorporation (1 page) |