Newville
Pennsylvania
Usa 17241
Director Name | Maryann Elizabeth Gashi-Butler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 16 October 2007) |
Role | Lawyer |
Correspondence Address | 155 Mt Rock Road Newville Pennsylvania Usa 17241 |
Secretary Name | Maryann Elizabeth Gashi-Butler |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 May 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (closed 16 October 2007) |
Role | Lawyer |
Correspondence Address | 155 Mt Rock Road Newville Pennsylvania Usa 17241 |
Director Name | Mr Alan Michael Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 1992) |
Role | Solicitor |
Correspondence Address | 37 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 1992) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1992 |
Appointment Duration | 2 months, 2 weeks (resigned 12 May 1992) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 35a High Street Potters Bar Hertfordshire EN6 5AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,649 |
Cash | £303,145 |
Current Liabilities | £277,667 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2007 | Application for striking-off (1 page) |
28 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 December 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 21/02/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: stratton audley park bicester oxon OX27 9AB (1 page) |
24 February 2005 | Return made up to 21/02/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 March 2001 | Return made up to 21/02/01; full list of members
|
22 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 March 2000 | Return made up to 21/02/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 20 ainger road london NW3 3AS (1 page) |
12 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 February 1999 | Return made up to 27/02/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
14 April 1998 | Return made up to 27/02/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 April 1996 | Return made up to 27/02/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
3 May 1995 | Return made up to 27/02/95; no change of members
|