East Hampton
New York
Ny 11937
United States
Director Name | Keith Monda |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 January 2005) |
Role | President And Chief Operating |
Correspondence Address | 30 West 15th Street New York Ny 10011 United States |
Director Name | Carole Sadler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 11 January 2005) |
Role | Attorney |
Correspondence Address | 165 Duane Street Apartment 4d New York 10013 United States |
Secretary Name | Carole Sadler |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 165 Duane Street Apartment 4d New York 10013 United States |
Director Name | Mr Robert Francis George Ward Dyer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 1996) |
Role | Corporate Solicitor |
Correspondence Address | 69 Route Du Roi 78290 Croissy Sur Seine France |
Director Name | Gordon Harold Newman |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 November 1994) |
Role | General Counsel |
Correspondence Address | 58 Sheridan Road Highland Park Chicago Illinois 60035 Foreign |
Director Name | William S Lipsman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 November 1994) |
Role | Associate General Counsel |
Correspondence Address | 468 Woodland Road Highland Park Chicago 60035 Illinois Foreign |
Director Name | Lew Frankfort |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 June 1995) |
Role | President |
Correspondence Address | 31 Park Street Tenafly New Jersey 07642 Foreign |
Secretary Name | Robert Francis George Ward Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | 58 Alwyn Avenue Chiswick London W4 4PB |
Secretary Name | Mr John Mark Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 60 Ladbroke Grove London W11 2PB |
Director Name | Michael Allen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1998) |
Role | Finance |
Correspondence Address | 1540 Hope Street Stamford Connecticut 06907 Usa Foreign |
Director Name | Christopher Fiore |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 1998) |
Role | Sr Vicepresident |
Correspondence Address | 516 West 34th Street New York Ny 1001 Usa |
Director Name | Laurence Franklin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 1996) |
Role | Executive |
Correspondence Address | 175 West 13 Street New York Ny 10011 Usa |
Director Name | Richard Jeffrey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 1997) |
Role | Company Director |
Correspondence Address | 16 Staats Farm Road Belle Mead New Jersey 08502 |
Secretary Name | Denise Yvonne Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 3 Hamilton Lodge Kings Road Windsor Berkshire SL4 2AS |
Director Name | Joseph Sardella |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 1998) |
Role | Svp/Cao |
Correspondence Address | 7 Adams Court Hamilton Square New Jersey 08690 Usa Foreign |
Director Name | Peter Anderson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | 771 Blanch Avenue Norwood New Jersey America 07648 |
Director Name | Denise Yvonne Kennedy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 May 1999) |
Role | Solicitor |
Correspondence Address | 3 Hamilton Lodge Kings Road Windsor Berkshire SL4 2AS |
Director Name | Katharine Jane Brown |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(11 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 March 2000) |
Role | Solicitor |
Correspondence Address | 41 Anxey Way Haddenham Aylesbury Buckinghamshire HP17 8DJ |
Secretary Name | Katharine Jane Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(11 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 October 1999) |
Role | Solicitor |
Correspondence Address | 41 Anxey Way Haddenham Aylesbury Buckinghamshire HP17 8DJ |
Director Name | Howard Justin Rubenstein |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2001) |
Role | Solicitor |
Correspondence Address | 25 Meadow Drive Hendon London NW4 1SD |
Secretary Name | Howard Justin Rubenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 25 Meadow Drive Hendon London NW4 1SD |
Registered Address | 11th Floor 99 Bishopsgate London EC2M 3XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,039,316 |
Gross Profit | £345,550 |
Net Worth | -£2,920,116 |
Cash | £901 |
Current Liabilities | £4,101,850 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2004 | Voluntary strike-off action has been suspended (1 page) |
14 October 2003 | Voluntary strike-off action has been suspended (1 page) |
15 September 2003 | Application for striking-off (1 page) |
16 January 2003 | Return made up to 23/11/02; no change of members (6 pages) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
18 December 2001 | Return made up to 23/11/01; full list of members
|
19 September 2001 | Accounts made up to 30 June 2000 (12 pages) |
10 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: 225 bath rd slough berks SL1 4AU (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
8 December 2000 | Return made up to 23/11/00; full list of members
|
10 August 2000 | Director resigned (1 page) |
2 August 2000 | Accounts made up to 30 June 1999 (12 pages) |
17 March 2000 | Director resigned (2 pages) |
10 March 2000 | Delivery ext'd 3 mth 30/06/99 (3 pages) |
8 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
4 December 1999 | New director appointed (3 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
3 August 1999 | Accounts made up to 30 June 1998 (13 pages) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (3 pages) |
1 May 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Return made up to 23/11/98; full list of members
|
14 December 1998 | Director resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
2 July 1998 | Accounts made up to 30 June 1997 (12 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
17 June 1997 | Accounts made up to 30 June 1996 (12 pages) |
23 May 1997 | New director appointed (2 pages) |
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 23/11/96; no change of members
|
21 April 1996 | Accounts made up to 30 June 1995 (12 pages) |
5 January 1996 | Return made up to 23/11/95; full list of members (6 pages) |
20 November 1995 | Director resigned;new director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
16 October 1995 | Ad 08/09/95--------- £ si 3500000@1=3500000 £ ic 5002/3505002 (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | £ nc 200000/3505002 08/09/95 (1 page) |
16 October 1995 | Memorandum and Articles of Association (6 pages) |
3 July 1995 | Accounts made up to 30 June 1994 (12 pages) |
22 May 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |