New York
10018
Director Name | Michael Levkovitz |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Aviation Broker |
Correspondence Address | 4471 Nw 36th Street Miami Florida 33166 |
Director Name | Paul Richards |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Allyington Way Worth West Sussex RH10 7WA |
Secretary Name | Mr Steven Anthony Frieze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 578 Harrogate Road Leeds West Yorkshire LS17 8DP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 July 2001 | Dissolved (1 page) |
---|---|
26 April 2001 | Liquidators statement of receipts and payments (5 pages) |
26 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
18 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: crown house great george street leeds LS1 3RR (1 page) |
30 September 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1998 | Resolutions
|
1 June 1998 | Secretary resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 372 old street london EC1V 9LT (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
9 May 1997 | Incorporation (12 pages) |