14 Gray's Inn Road
London
WC1X 8HN
Director Name | John Tony Garrett |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2004(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | Mrs Shonna Lea Koch |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2010(14 years, 10 months after company formation) |
Appointment Duration | 7 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | Wendy March Watson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 2010(14 years, 10 months after company formation) |
Appointment Duration | 7 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Secretary Name | Shonna Lea Koch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2010(14 years, 10 months after company formation) |
Appointment Duration | 7 months (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
Director Name | Robert Montague |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 445 High Road Woodford Green Essex IG8 0XE |
Secretary Name | Christopher Hans Boresjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 445 High Road Woodford Green Essex IG8 0XE |
Director Name | Anthony Michael Joyce |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 28 September 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Lincolnshire NG34 0DZ |
Secretary Name | Anthony Michael Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 6 months (resigned 13 March 1996) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Newton Lincolnshire NG34 0DZ |
Director Name | Christopher Hans Boresjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 13 March 1996) |
Role | Solicitor |
Correspondence Address | 445 High Road Woodford Green Essex IG8 0XE |
Director Name | Ernest Carroll Jett |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1996(7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Director Name | Thomas James Wells |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1996(7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 June 2004) |
Role | Vice President |
Correspondence Address | 801 Country Club Road Carthage Mo 64836 United States |
Director Name | Milton Burl White |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 1996(7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 29 July 2005) |
Role | CEO |
Correspondence Address | 205 Royal Tern Road North Ponte Vedra Beach Fl 32082 United States |
Secretary Name | Ernest Carroll Jett |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 1996(7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4702 Jackson Joplin 64804 Missouri United States |
Registered Address | Fox Court 14 Gray's Inn Road London WC1X 8HN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (3 pages) |
6 October 2010 | Application to strike the company off the register (3 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Director's details changed for John Tony Garrett on 30 June 2010 (2 pages) |
3 September 2010 | Director's details changed for David Elsdon on 30 June 2010 (2 pages) |
3 September 2010 | Director's details changed for John Tony Garrett on 30 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Director's details changed for David Elsdon on 30 June 2010 (2 pages) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page) |
19 August 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a director (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
19 August 2010 | Appointment of Wendy March Watson as a director (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a director (2 pages) |
19 August 2010 | Appointment of Shonna Lea Koch as a secretary (3 pages) |
19 August 2010 | Appointment of Wendy March Watson as a director (3 pages) |
19 August 2010 | Termination of appointment of Ernest Jett as a secretary (2 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
10 August 2009 | Accounts made up to 30 November 2008 (5 pages) |
10 August 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
30 June 2008 | Accounts made up to 30 November 2007 (5 pages) |
30 September 2007 | Accounts made up to 30 November 2006 (5 pages) |
30 September 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
28 September 2006 | Accounts made up to 30 November 2005 (5 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
27 October 2005 | Return made up to 16/08/05; full list of members (8 pages) |
27 October 2005 | Return made up to 16/08/05; full list of members
|
3 October 2005 | Accounts made up to 30 November 2004 (5 pages) |
3 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
7 October 2004 | Accounts made up to 30 November 2003 (5 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members
|
20 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page) |
27 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (8 pages) |
2 July 2003 | Accounts made up to 30 November 2002 (5 pages) |
2 July 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
2 October 2002 | Accounts made up to 30 November 2001 (5 pages) |
2 October 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
30 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 16/08/02; full list of members
|
5 February 2002 | Accounts made up to 31 December 2000 (5 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
8 October 2001 | Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page) |
5 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 16/08/01; full list of members
|
9 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
9 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
21 September 1999 | Return made up to 16/08/99; full list of members
|
21 September 1999 | Registered office changed on 21/09/99 from: c/o pricewaterhouse coopers victoria house 76 milton street nottingham NG1 3QY (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: c/o pricewaterhouse coopers victoria house 76 milton street nottingham NG1 3QY (1 page) |
21 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
20 June 1999 | Resolutions
|
20 June 1999 | Resolutions
|
1 October 1998 | Return made up to 16/08/98; no change of members (4 pages) |
1 October 1998 | Return made up to 16/08/98; no change of members
|
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
31 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 February 1998 | Full accounts made up to 31 December 1996 (7 pages) |
20 February 1998 | Full accounts made up to 31 December 1996 (7 pages) |
16 February 1998 | Accounting reference date shortened from 12/03/98 to 31/12/97 (1 page) |
16 February 1998 | Accounting reference date shortened from 12/03/98 to 31/12/97 (1 page) |
22 August 1997 | Location of register of members (1 page) |
22 August 1997 | Location of register of members (1 page) |
15 January 1997 | Full accounts made up to 12 March 1996 (6 pages) |
15 January 1997 | Full accounts made up to 12 March 1996 (6 pages) |
11 September 1996 | Return made up to 16/08/96; full list of members
|
11 September 1996 | Return made up to 16/08/96; full list of members (6 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (1 page) |
29 April 1996 | New director appointed (1 page) |
19 March 1996 | Accounting reference date notified as 12/03 (1 page) |
19 March 1996 | Accounting reference date notified as 12/03 (1 page) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 445 high road woodford green essex IG8 0XE (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 445 high road woodford green essex IG8 0XE (1 page) |
4 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 October 1995 | New secretary appointed;new director appointed (1 page) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | Secretary resigned (1 page) |
16 August 1995 | Incorporation (20 pages) |
16 August 1995 | Incorporation (12 pages) |