235 East 40th Street
New York
Ny10016
Secretary Name | Christopher Robert Fischer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 June 2003) |
Role | Textile Designer/Sales |
Correspondence Address | Apartment 36c 235 East 40th Street New York Ny10016 |
Director Name | Joan Nancy Fischer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2000(8 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | Apartment 36c 235 East 40th Street New York Usa Ny 10016 |
Secretary Name | Mr Thomas Clinton Lourie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 19 March 1992) |
Role | Company Director |
Correspondence Address | 7 Offerton Road London SW4 0DH |
Director Name | Eric Ernest Greenhalgh |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | Consultant Self Employed |
Correspondence Address | Flat 3 50 Brunswick Square Hove East Sussex BN3 1EF |
Director Name | Ann Yvonne Lawrence |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(1 year, 9 months after company formation) |
Appointment Duration | 5 days (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 7 Shawfield Street London SW3 4BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 44 Chatsworth Gardens London W3 9LW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,968 |
Current Liabilities | £5,094 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2003 | Application for striking-off (1 page) |
26 November 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2002 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
19 April 2000 | Return made up to 02/03/00; full list of members
|
19 April 2000 | New director appointed (2 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 March 1999 | Director resigned (1 page) |
5 March 1999 | Return made up to 02/03/99; no change of members
|
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 March 1997 | Return made up to 02/03/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
18 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |