Suite 5d
New York
10022
Director Name | Morton Lazarus |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 1999(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 March 2004) |
Role | Financial Executive |
Correspondence Address | 35 Sullivan Drive Jericho Nassau Ny 11753 Foreign |
Secretary Name | Morton Lazarus |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 December 1999(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 March 2004) |
Role | Financial Executive |
Correspondence Address | 35 Sullivan Drive Jericho Nassau Ny 11753 Foreign |
Director Name | David John Angelicchio |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 12 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 85 Woodland Road Westwood Ma 02090 Foreign |
Director Name | William Clarke Horn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 1993) |
Role | Attorney |
Correspondence Address | 3309 Brooklawn Terrace Chevy Chase Md 20815 Foreign |
Director Name | Graham Ferguson Lacey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 July 1993) |
Role | Company Director |
Correspondence Address | 3050 K Street North West Washington Dc 20007 Foreign |
Director Name | Lawrence Richard Mehl |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 1993) |
Role | Lawyer |
Correspondence Address | 240 Valentine Street West Newton Massachusetts 02165 Foreign |
Director Name | Anthony John Walters |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 May 1993) |
Role | Company Director |
Correspondence Address | Bolton House 194 Old Brompton Road London SW5 0AS |
Director Name | Bernard Floyd Goodson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 1995(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 708 Cameron Kellogg Idaho 83837 Shoshone United States |
Secretary Name | Bernard Floyd Goodson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 August 1995(6 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 708 Cameron Kellogg Idaho 83837 Shoshone United States |
Director Name | Kathleen McBride |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1999) |
Role | Legal Assistant |
Correspondence Address | 158 Coeyman Ave Nutley Nj Essex County 07110 Usa Foreign |
Secretary Name | Kathleen McBride |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 October 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1999) |
Role | Legal Assistant |
Correspondence Address | 158 Coeyman Ave Nutley Nj Essex County 07110 Usa Foreign |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 1995) |
Correspondence Address | 25-31 Moorgate London |
Registered Address | 150 Aldersgate Street London EC1A 4EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2003 | Application for striking-off (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
9 October 1997 | Return made up to 24/07/97; no change of members (9 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 24/07/96; no change of members (7 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
19 June 1997 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
14 March 1997 | Resolutions
|
10 March 1997 | Withdrawal of application for striking off (1 page) |
7 January 1997 | Voluntary strike-off action has been suspended (1 page) |
7 November 1996 | New secretary appointed;new director appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 19-21 moorgate london, EC2R 6AU (1 page) |
22 October 1996 | Voluntary strike-off action has been suspended (1 page) |
30 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
16 January 1996 | Voluntary strike-off action has been suspended (1 page) |
8 December 1995 | Application for striking-off (1 page) |
23 November 1995 | Return made up to 24/07/95; full list of members
|
23 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
14 March 1995 | Full group accounts made up to 31 December 1992 (25 pages) |
14 March 1995 | Full group accounts made up to 31 December 1993 (25 pages) |