North Caldwell 07006
New Jersey
Usa
Foreign
Director Name | Marlene Janay |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 04 September 2018) |
Role | Company Secretary And Treasurer |
Country of Residence | United States |
Correspondence Address | 10 Maywood Court North Caldwell 07006 New Jersey Usa Foreign |
Secretary Name | Marlene Janay |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 December 1992(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 8 months (closed 04 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Maywood Court North Caldwell New Jersey 07006 |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 09 February 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gad Janay 50.00% Ordinary |
---|---|
1 at £1 | Marlene Janay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £556,758 |
Cash | £1,785 |
Current Liabilities | £36,728 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 1999 | Delivered on: 11 June 1999 Persons entitled: Gunlegal Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and the rent deposit deed. Particulars: £3,250 rent deposit. Outstanding |
---|
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-28
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2015 | Director's details changed for Marlene Janay on 31 December 2014 (2 pages) |
16 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Gad Janay on 31 December 2014 (2 pages) |
16 April 2015 | Director's details changed for Marlene Janay on 31 December 2014 (2 pages) |
16 April 2015 | Director's details changed for Gad Janay on 31 December 2014 (2 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Secretary's details changed for Marlene Janay on 31 December 2014 (1 page) |
15 April 2015 | Secretary's details changed for Marlene Janay on 31 December 2014 (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 3 April 2014 (1 page) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Location of register of members (1 page) |
11 January 2008 | Location of register of members (1 page) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 66 wigmore street london W1U 2SB (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 66 wigmore street london W1U 2SB (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 66 wigmore street london W1U 2HQ (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 66 wigmore street london W1U 2HQ (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 April 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
4 March 2003 | Location of register of members (1 page) |
4 March 2003 | Location of register of members (1 page) |
31 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: c/o levy gee 66 wigmore street london W1H 0HQ (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: c/o levy gee 66 wigmore street london W1H 0HQ (1 page) |
16 March 2001 | Location of register of members (1 page) |
16 March 2001 | Location of register of members (1 page) |
16 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
16 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
8 November 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 November 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
18 March 1999 | Return made up to 31/12/98; full list of members (5 pages) |
23 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
23 December 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
23 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
23 January 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
24 December 1996 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
1 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
1 February 1996 | Delivery ext'd 3 mth 31/03/95 (1 page) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
22 July 1988 | Incorporation (22 pages) |
22 July 1988 | Incorporation (22 pages) |