24 Commonwealth Avenue
Boston
Massachusetts 02116
United States
Director Name | Kenneth Edward Marshall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 September 2009) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 167 Otis Street Hingham Massachusetts 02043 United States |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2000(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 29 September 2009) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Simon Robert Maury Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2000) |
Role | Management Consultant |
Correspondence Address | 120 Balham Park Road London SW12 8EA |
Secretary Name | Mr Robert Peter Maury Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | St Marys Brasted Lane Knockholt Kent TN14 7PJ |
Director Name | Christopher Mark Kenelm Appleyard |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2000) |
Role | Consultant |
Correspondence Address | Glendene Heathfield Road High Wycombe Buckinghamshire HP12 4DQ |
Director Name | Jean Benoit Berty |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2000) |
Role | Management Consultant |
Correspondence Address | Thornhill Linton Common, Linton Wetherby West Yorkshire LS22 4JD |
Director Name | Michael Shanker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 02 March 2005) |
Role | Executive |
Correspondence Address | 17 Hunt Farm Road Waccabuc New York United States |
Secretary Name | Christopher Adam Grew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 December 2000) |
Role | Company Director |
Correspondence Address | 15 Noel Road Islington London N1 8HQ |
Registered Address | Fifth Floor Alder Castle 10 Noble Street London EC2V 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2009 | Liquidators statement of receipts and payments to 23 June 2009 (5 pages) |
29 June 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 23 May 2009 (5 pages) |
8 December 2008 | Liquidators statement of receipts and payments to 23 November 2008 (7 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 23 November 2008 (6 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 December 2006 | Liquidators statement of receipts and payments (5 pages) |
20 June 2006 | Liquidators statement of receipts and payments (8 pages) |
24 June 2005 | Statement of affairs (7 pages) |
24 May 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
16 May 2005 | Result of meeting of creditors (2 pages) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Appointment of an administrator (1 page) |
24 March 2005 | Director resigned (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
20 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
12 July 2004 | Secretary's particulars changed (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 March 2003 (17 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
22 March 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
14 September 2001 | Return made up to 15/08/01; full list of members
|
24 May 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
15 February 2001 | Statement of affairs (4 pages) |
15 February 2001 | Ad 01/06/00--------- £ si 1960509@1 (2 pages) |
15 February 2001 | Statement of affairs (4 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
22 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Resolutions
|
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: brobeck hale & dorr hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
17 October 2000 | Return made up to 15/08/00; full list of members
|
29 June 2000 | Company name changed bridgewater group LIMITED\certificate issued on 29/06/00 (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page) |
14 March 2000 | Director resigned (1 page) |
2 March 2000 | Ad 02/12/98--------- £ si 177@1 (3 pages) |
2 March 2000 | Ad 25/01/99--------- £ si 40@1 (2 pages) |
2 March 2000 | Ad 15/12/99--------- £ si 10@1=10 £ ic 538491/538501 (2 pages) |
2 March 2000 | Ad 01/06/99--------- £ si 20@1 (2 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 October 1999 | Director's particulars changed (1 page) |
18 October 1999 | Return made up to 15/08/99; full list of members
|
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
23 February 1999 | Statement of affairs (9 pages) |
23 February 1999 | Ad 11/09/98--------- £ si 38489@1=38489 £ ic 500002/538491 (2 pages) |
23 February 1999 | Resolutions
|
30 November 1998 | Company name changed icon holdings LIMITED\certificate issued on 01/12/98 (2 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
9 November 1998 | Memorandum and Articles of Association (26 pages) |
9 November 1998 | Resolutions
|
15 September 1998 | Resolutions
|
9 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Memorandum and Articles of Association (4 pages) |
24 June 1998 | Resolutions
|
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
12 December 1996 | Ad 24/10/96--------- £ si 500000@1 (2 pages) |
12 December 1996 | Particulars of contract relating to shares (3 pages) |
10 December 1996 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
13 November 1996 | Ad 24/10/96--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
13 November 1996 | Resolutions
|
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Secretary resigned (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
4 November 1996 | New secretary appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Resolutions
|
17 October 1996 | Company name changed ridgeway trading LIMITED\certificate issued on 18/10/96 (2 pages) |
15 August 1996 | Incorporation (12 pages) |