Apartment 17m
New York
10022
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Valerie Sara Le Moignan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 2000) |
Role | Marketing Professional |
Correspondence Address | 3 Cavalry Gardens Upper Richmond Road London SW15 2QQ |
Secretary Name | Valerie Sara Le Moignan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 2000) |
Role | Marketing Professional |
Correspondence Address | 3 Cavalry Gardens Upper Richmond Road London SW15 2QQ |
Director Name | Mr Michael Dexter Cole |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2001) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Michaelmas Barn Laxfield Woodbridge Suffolk IP13 8HN |
Director Name | Mr Paul Vincent Owen Slattery |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2001) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 38a Frant Road Tunbridge Wells Kent TN2 5LJ |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Secretary Name | Mr Andrew Wynne Valerian Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Wycliffe Barnard Castle County Durham DL12 9TS |
Director Name | ROY J Tutty Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2001) |
Correspondence Address | Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £385,738 |
Net Worth | £45,951 |
Cash | £231 |
Current Liabilities | £78,331 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 June 2006 | Dissolved (1 page) |
---|---|
24 March 2006 | Return of final meeting of creditors (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: c/o vizard oldham brocke lain 42 bedford row london WC1R 4JL (1 page) |
25 July 2003 | Appointment of a liquidator (1 page) |
17 October 2002 | Secretary resigned (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: high holborn house 52-54 high holborn london WC1V 6RL (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 42 bedford row london WC1R 4JL (1 page) |
6 November 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Return made up to 29/06/01; full list of members
|
1 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
25 September 2001 | Director resigned (1 page) |
20 March 2001 | Ad 29/12/00--------- £ si 120000@1=120000 £ ic 30000/150000 (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | Nc inc already adjusted 29/12/00 (1 page) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
9 August 2000 | Ad 28/12/99--------- £ si 100000@1 (2 pages) |
9 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (10 pages) |
12 April 2000 | New director appointed (3 pages) |
5 April 2000 | Memorandum and Articles of Association (13 pages) |
5 April 2000 | Resolutions
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Return made up to 29/06/99; no change of members (4 pages) |
17 December 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 August 1998 | Return made up to 29/06/98; full list of members (6 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | £ nc 1000/1000000 30/12/97 (1 page) |
6 May 1998 | Ad 30/12/97--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 July 1997 | Return made up to 29/06/97; full list of members
|
30 December 1996 | Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 October 1996 | Return made up to 29/06/96; full list of members (6 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
30 January 1996 | Return made up to 29/06/95; full list of members
|
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
7 March 1995 | Accounting reference date notified as 31/12 (1 page) |