New York
Ny 10022
United States
Director Name | Morris Edward Zukerman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 1996(2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Merchant Banker |
Country of Residence | Monaco |
Correspondence Address | 450 Park Avenue 6th Floor New York Ny 10022 United States |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 1996(2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Correspondence Address | 3rd Floor 40-42 Osnaburgh Street London NW1 3ND |
Director Name | Susan Elisabeth Roy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Kensington Park Road London W11 3BT |
Director Name | Christopher Andrew Eric Studd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Hetley Road London W12 8BA |
Secretary Name | Christopher Andrew Eric Studd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hetley Road London W12 8BA |
Registered Address | 7 Bedford Square London WC1B 3RA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2002 | Dissolved (1 page) |
---|---|
17 January 2002 | Liquidators statement of receipts and payments (5 pages) |
17 January 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 December 2000 | Appointment of a voluntary liquidator (1 page) |
15 December 2000 | Declaration of solvency (4 pages) |
15 December 2000 | Resolution 05/12/00 liq's auth. (1 page) |
15 December 2000 | Resolutions
|
20 March 2000 | Return made up to 28/02/00; full list of members
|
14 January 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
11 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 January 1999 | Full accounts made up to 31 December 1997 (12 pages) |
11 September 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 31 December 1996 (11 pages) |
3 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
27 March 1997 | Resolutions
|
20 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (1 page) |
20 March 1996 | Secretary resigned;director resigned (2 pages) |
20 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
12 March 1996 | Accounting reference date notified as 31/12 (1 page) |
28 February 1996 | Incorporation (15 pages) |