New York
10007
United States
Secretary Name | Helen Wells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2002) |
Role | Administrator |
Correspondence Address | 102 Wooster St New York City 10012 New York United States |
Director Name | David Anthony Martin Hurd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 1996) |
Role | Importer |
Correspondence Address | 117 East 24th Street New York City 10010 New York United States |
Secretary Name | Peter Leslie Martin Hurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | La Commenda Badia S Cristoforo Gloleila Italy |
Director Name | David Anthony Martin Hurd |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 April 2000) |
Role | Importer |
Correspondence Address | 10b Pitt Street London W8 4NY |
Secretary Name | Christine Van Der Hurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 105 Duane Street New York City Ny10007 |
Registered Address | Parkway House Sheen Lane London SW14 8LS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
10 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
15 December 1999 | Return made up to 02/12/99; full list of members
|
7 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
7 July 1999 | Resolutions
|
16 December 1998 | Return made up to 02/12/98; full list of members
|
17 September 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
3 February 1998 | Return made up to 02/12/97; no change of members (4 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
10 March 1997 | Return made up to 02/12/96; no change of members (4 pages) |
21 November 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 November 1996 | Resolutions
|
16 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Return made up to 02/12/95; full list of members (6 pages) |
31 October 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 October 1995 | Resolutions
|