Bellevue
Washington 98005
United States
Director Name | Lewis M Horowitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2007(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 November 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2414 First Avenue Seattle Washington 98121 |
Secretary Name | Lewis M Horowitz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 January 2007(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 November 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2414 First Avenue Seattle Washington 98121 |
Director Name | Richard Franklin Allen |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 November 1999) |
Role | Lawyer |
Correspondence Address | The Highlands Seattle Washington 98177 Foreign |
Secretary Name | Phillip Kent Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 17150 Sealawn Drive Edmonds Washington Foreign |
Secretary Name | Randy Lee Leitzke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12111 Se 20th Place Bellevue Washington 98005 United States |
Secretary Name | Robert Israel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(11 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 375 101st Avenue Se Belle View Washington 98004 |
Director Name | James Robart |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1999(12 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2004) |
Role | Lawyer |
Correspondence Address | Mitre House 12-14 Mitre House London EC3A 5BU |
Secretary Name | James Robart |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | Mitre House 12-14 Mitre House London EC3A 5BU |
Director Name | Mark Alan Rossi |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2004(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2007) |
Role | Lawyer |
Correspondence Address | 7809 89th Place Se Mercer Island Washington 98040 United States |
Secretary Name | Mark Alan Rossi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 2004(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2007) |
Role | Lawyer |
Correspondence Address | 7809 89th Place Se Mercer Island Washington 98040 United States |
Registered Address | Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
3 at £1 | Lane Powell Pc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Application to strike the company off the register (3 pages) |
18 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 May 2013 | Register inspection address has been changed from Office 2.24 148 Leadenhall Street London EC3V 4QT (1 page) |
1 May 2013 | Register inspection address has been changed from Office 2.24 148 Leadenhall Street London EC3V 4QT (1 page) |
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Director's details changed for Lewis M Horowitz on 29 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Lewis M Horowitz on 29 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Randy Lee Leitzke on 29 March 2010 (2 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Director's details changed for Randy Lee Leitzke on 29 March 2010 (2 pages) |
6 April 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2009 | Director and Secretary's Change of Particulars / lewis horowitz / 01/04/2009 / (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Director and secretary's change of particulars / lewis horowitz / 01/04/2009 (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Director and secretary's change of particulars / lewis horowitz / 30/03/2009 (1 page) |
31 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
31 March 2009 | Director and Secretary's Change of Particulars / lewis horowitz / 30/03/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 2414; Street was: 13537 fielding drive, now: first avenue; Area was: lake oswego, now: ; Post Town was: oregon, now: seattle; Region was: 97034-2422, now: washington; Post Code was: , now: 98121 (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Location of debenture register (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
17 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
17 May 2006 | Location of debenture register (1 page) |
17 May 2006 | Return made up to 29/03/06; full list of members (3 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Location of debenture register (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2005 | Return made up to 29/03/05; full list of members (7 pages) |
21 June 2005 | Return made up to 29/03/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 June 2003 | Return made up to 17/04/03; full list of members
|
4 June 2003 | Return made up to 17/04/03; full list of members (6 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members
|
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 July 2000 | Return made up to 14/05/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
28 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
20 November 1998 | Ad 10/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 November 1998 | Ad 10/11/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
4 July 1998 | Return made up to 14/05/98; full list of members (6 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members
|
3 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 20/05/96; no change of members (4 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 30/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |