Glenhead
New York 11545
United States
Director Name | Richard Lee |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | Flat 2 35 Pont Street London SW1X 0BJ |
Secretary Name | Richard Lee |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | Flat 2 35 Pont Street London SW1X 0BJ |
Director Name | John William Hoholuk |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 1993(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 April 1993) |
Role | Managing Director |
Correspondence Address | 57 Bradbourne Street Fulham London SW6 3TF |
Director Name | Peter Howard Kofman |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 1993(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 January 1994) |
Role | Engineer |
Correspondence Address | 165 Avenue Road Suite 501 Toronto Ontario M5r 2h7 Canada |
Secretary Name | Peter Howard Kofman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 30 January 1993(1 year after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 165 Avenue Road Suite 501 Toronto Ontario M5r 2h7 Canada |
Registered Address | C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £789,980 |
Gross Profit | -£133,353 |
Net Worth | -£473,040 |
Current Liabilities | £1,296,901 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 November 2013 | Receiver's abstract of receipts and payments to 6 November 2013 (3 pages) |
28 November 2013 | Receiver's abstract of receipts and payments to 6 November 2013 (3 pages) |
28 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
28 November 2013 | Receiver's abstract of receipts and payments to 6 November 2013 (3 pages) |
21 June 2013 | Receiver's abstract of receipts and payments to 14 May 2013 (3 pages) |
21 June 2013 | Receiver's abstract of receipts and payments to 14 May 2013 (3 pages) |
3 July 2012 | Receiver's abstract of receipts and payments to 14 May 2012 (3 pages) |
3 July 2012 | Receiver's abstract of receipts and payments to 14 May 2012 (3 pages) |
16 June 2011 | Receiver's abstract of receipts and payments to 14 May 2011 (3 pages) |
16 June 2011 | Receiver's abstract of receipts and payments to 14 May 2011 (3 pages) |
14 July 2010 | Receiver's abstract of receipts and payments to 14 May 2010 (3 pages) |
14 July 2010 | Receiver's abstract of receipts and payments to 14 May 2010 (3 pages) |
18 July 2009 | Receiver's abstract of receipts and payments to 14 May 2009 (3 pages) |
18 July 2009 | Receiver's abstract of receipts and payments to 14 May 2009 (3 pages) |
1 July 2008 | Receiver's abstract of receipts and payments to 14 May 2009 (3 pages) |
1 July 2008 | Receiver's abstract of receipts and payments to 14 May 2008 (3 pages) |
1 July 2008 | Receiver's abstract of receipts and payments to 14 May 2008 (3 pages) |
1 July 2008 | Receiver's abstract of receipts and payments to 14 May 2009 (3 pages) |
16 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
16 July 2007 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
6 July 2006 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: 35 st thomas street london SE1 9SN (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 35 st thomas street london SE1 9SN (1 page) |
14 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
9 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
20 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
18 April 2001 | Appointment of receiver/manager (1 page) |
18 April 2001 | Receiver ceasing to act (1 page) |
18 April 2001 | Receiver ceasing to act (1 page) |
18 April 2001 | Appointment of receiver/manager (1 page) |
19 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
19 June 2000 | Receiver's abstract of receipts and payments (3 pages) |
12 July 1999 | Receiver's abstract of receipts and payments (4 pages) |
12 July 1999 | Receiver's abstract of receipts and payments (4 pages) |
16 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
1 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1995 | Administrative Receiver's report (8 pages) |
4 August 1995 | Administrative Receiver's report (8 pages) |
18 May 1995 | Appointment of receiver/manager (2 pages) |
18 May 1995 | Appointment of receiver/manager (2 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: 58-60 berners street london W1P 4JS (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 58-60 berners street london W1P 4JS (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
16 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |