Bradenton
Fl 34202
United States
Director Name | Liner David Brant Liner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 November 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 6709 Firestone Place Lakewood Ranch Florida Fl 34202 United States |
Director Name | Paul Joseph Soni |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 November 2011) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 13716 Red Rock Pl Bradenton Florida 34202 United States |
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 November 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Mr Claude Yonnet |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years (resigned 16 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Home Close 36 Edge Road Matlock Derbyshire DE4 3NH |
Secretary Name | Stephen Jason Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Old Road Chesterfield Derbyshire S40 3QF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
16 March 2011 | Termination of appointment of Claude Yonnet as a director (1 page) |
16 March 2011 | Termination of appointment of Claude Yonnet as a director (1 page) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders Statement of capital on 2011-02-01
|
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mr Claude Yonnet on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Claude Yonnet on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Claude Yonnet on 1 January 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
11 November 2008 | Director appointed david brant liner (2 pages) |
11 November 2008 | Director appointed david brant liner (2 pages) |
3 November 2008 | Director appointed paul joseph soni (2 pages) |
3 November 2008 | Director appointed paul joseph soni (2 pages) |
2 November 2008 | Appointment terminated secretary stephen drury (1 page) |
2 November 2008 | Appointment Terminated Secretary stephen drury (1 page) |
2 November 2008 | Secretary appointed john bignall (1 page) |
2 November 2008 | Director appointed john reid humphrey (2 pages) |
2 November 2008 | Director appointed john reid humphrey (2 pages) |
2 November 2008 | Secretary appointed john bignall (1 page) |
22 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
22 October 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from technolog house ravenstor road wirksworth derbyshire DE4 4FY (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from technolog house ravenstor road wirksworth derbyshire DE4 4FY (1 page) |
22 September 2008 | Accounts made up to 30 April 2008 (5 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
26 September 2007 | Accounts made up to 30 April 2007 (5 pages) |
26 September 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 29/01/07; full list of members (6 pages) |
18 October 2006 | Accounts made up to 30 April 2006 (5 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 29/01/06; full list of members (6 pages) |
28 July 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
28 July 2005 | Accounts made up to 30 April 2005 (5 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
19 October 2004 | Accounts made up to 30 April 2004 (5 pages) |
19 October 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
22 August 2003 | Accounts made up to 30 April 2003 (7 pages) |
22 August 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
28 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
28 March 2003 | Return made up to 29/01/03; full list of members (6 pages) |
22 January 2003 | Auditor's resignation (2 pages) |
22 January 2003 | Auditor's resignation (2 pages) |
23 August 2002 | Full accounts made up to 30 April 2002 (6 pages) |
23 August 2002 | Full accounts made up to 30 April 2002 (6 pages) |
14 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 29/01/02; full list of members (6 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
9 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
9 October 2001 | Full accounts made up to 30 April 2001 (6 pages) |
18 January 2001 | Return made up to 29/01/01; full list of members
|
18 January 2001 | Return made up to 29/01/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (6 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
26 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
23 January 2000 | Return made up to 29/01/00; no change of members (6 pages) |
23 January 2000 | Return made up to 29/01/00; no change of members (6 pages) |
2 February 1999 | Particulars of mortgage/charge (15 pages) |
2 February 1999 | Particulars of mortgage/charge (15 pages) |
25 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 29/01/99; no change of members (4 pages) |
20 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
20 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
8 April 1998 | Company name changed actionbusy LIMITED\certificate issued on 09/04/98 (2 pages) |
8 April 1998 | Company name changed actionbusy LIMITED\certificate issued on 09/04/98 (2 pages) |
9 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
13 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
13 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
26 April 1997 | Particulars of mortgage/charge (19 pages) |
26 April 1997 | Particulars of mortgage/charge (19 pages) |
19 March 1997 | S-div 19/02/97 (1 page) |
19 March 1997 | Ad 18/02/97--------- £ si 900@1=900 £ ic 1/901 (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | S-div 19/02/97 (1 page) |
19 March 1997 | Ad 18/02/97--------- £ si 900@1=900 £ ic 1/901 (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 12 york place leeds LS1 2DS (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 12 york place leeds LS1 2DS (1 page) |
29 January 1997 | Incorporation (15 pages) |
29 January 1997 | Incorporation (15 pages) |