Malvern Pa 19355
Usa
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2000(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 July 2003) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Director Name | Mr Peter Anthony Chemaly |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Lawyer |
Correspondence Address | 59 Albany Street London NW1 4BT |
Director Name | Simon Adrian Fish |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Lawyer |
Correspondence Address | 11 Abbey Road London NW8 9AP |
Director Name | Leonard Pearlstein |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Chie Executive |
Correspondence Address | 1441 Waverley Road Gladwyne Pa 19035 |
Director Name | Lorie Scott Peters-Lunn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lamont Road London SW10 0HL |
Secretary Name | Mr Peter Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillside Cottage Upper Clatford Andover Hampshire SP11 7QW |
Secretary Name | Lorie Scott Peters-Lunn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lamont Road London SW10 0HL |
Director Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2001) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £365,260 |
Cash | £44,603 |
Current Liabilities | £78,719 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
17 October 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
24 January 2000 | Return made up to 02/10/99; full list of members (7 pages) |
18 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
25 February 1999 | Return made up to 02/10/98; full list of members (6 pages) |
22 January 1999 | New director appointed (2 pages) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
17 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 52 bedford square london WC1B 3EX (1 page) |
19 January 1998 | Return made up to 02/10/96; full list of members
|
28 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 June 1997 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Return made up to 02/10/95; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
23 March 1995 | Full accounts made up to 31 December 1993 (15 pages) |