Greenwich
Connecticut
06830
Director Name | Mr Randall John Weisenburger |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 September 1992(2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Merchant Banker |
Country of Residence | United States |
Correspondence Address | 354 Stanwich Road Greenwich Connecticut 06830 United States |
Secretary Name | Mr Randall John Weisenburger |
---|---|
Nationality | American |
Status | Current |
Appointed | 16 September 1992(2 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 354 Stanwich Road Greenwich Connecticut 06830 United States |
Director Name | Robert Mersten |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 September 1992(3 weeks after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 57/23 253rd Street Douglaston New York 11363 United States |
Director Name | George Louis Majoros |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1993(1 year after company formation) |
Appointment Duration | 12 months (resigned 02 September 1994) |
Role | Investment Banker |
Correspondence Address | 235 W 48th Street Apartment 44-C New York Ny10036 United States Of America Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 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 September 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Burlington Gardens London W1X 1LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,054,000 |
Cash | £19,396,000 |
Current Liabilities | £1,624,000 |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 June 2007 | Dissolved (1 page) |
---|---|
28 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 January 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2001 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
20 January 1999 | Liquidators statement of receipts and payments (5 pages) |
20 July 1998 | Liquidators statement of receipts and payments (6 pages) |
21 January 1998 | Liquidators statement of receipts and payments (5 pages) |
20 January 1997 | Appointment of a voluntary liquidator (1 page) |
8 January 1997 | Re powers of liquidator (1 page) |
8 January 1997 | Declaration of solvency (3 pages) |
8 January 1997 | Resolutions
|
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1996 | £ nc 1000/14001000 02/12/93 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | Ad 02/12/93--------- £ si [email protected] (2 pages) |
14 October 1996 | Return made up to 02/09/95; full list of members (7 pages) |
14 October 1996 | Return made up to 02/09/96; full list of members (7 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: 10 11 park place london SW1A 1LP (1 page) |
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 October 1994 | Return made up to 02/09/94; full list of members (7 pages) |
3 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
1 November 1993 | New director appointed (3 pages) |
7 October 1993 | Return made up to 02/09/93; full list of members
|
1 December 1992 | Resolutions
|