Acton
Massachussets
01720
Secretary Name | Michael Adam Reisner |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 November 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 July 2008) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 48 Rye Road Rye New York Ny 10580 |
Director Name | Michael Adam Reisner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2007(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 July 2008) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 48 Rye Road Rye New York Ny 10580 |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 July 2008) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Stadium Street London SW10 0PU |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Director Name | Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1999) |
Role | Financier |
Correspondence Address | The Oaks 15 Water Lane Cobham Surrey KT11 2PA |
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1999) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 14 School Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AU |
Director Name | Beaufort James Barron Clarke |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 May 2007) |
Role | Financier |
Correspondence Address | 196 West Houston Street New York Ny 10014 |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Paul Barry Weiss |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2006) |
Role | Financier |
Correspondence Address | 44 Inverness Drive San Rafael 94901 California United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 2001) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2002) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2008 | Application for striking-off (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 26/09/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
28 March 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 February 2007 | Director resigned (1 page) |
3 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page) |
26 September 2005 | Return made up to 26/09/05; full list of members (3 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
11 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
23 October 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
13 September 2002 | New secretary appointed (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 September 2002 | Secretary resigned (1 page) |
2 April 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
2 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 1 silk street london EC2Y 8HQ (1 page) |
23 August 2001 | Secretary resigned (2 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
18 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Director's particulars changed (1 page) |
24 February 2000 | New director appointed (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
29 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
25 October 1999 | Return made up to 26/09/99; no change of members (4 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 26/09/98; no change of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 April 1998 | Director's particulars changed (1 page) |
7 October 1997 | Return made up to 26/09/97; full list of members
|
6 August 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
6 August 1997 | Resolutions
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katherines way london E1 9YS (1 page) |
17 October 1996 | New director appointed (3 pages) |
17 October 1996 | New director appointed (3 pages) |
6 October 1996 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
2 October 1996 | Secretary resigned (1 page) |
26 September 1996 | Incorporation (15 pages) |