Wayland
Massachusetts
United States
Secretary Name | Anthony Heywood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 March 2004) |
Role | Company Director |
Correspondence Address | 18 Castleacre Hyde Park Crescent London W2 2PT |
Director Name | David Gregory McFarlane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2000) |
Role | Vice President |
Correspondence Address | 41 Lawrence Street Boston Ma 02116 |
Director Name | Stewart Irus Jason Vassie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1999) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ridgmont Road St Albans Hertfordshire AL1 3AG |
Secretary Name | Stewart Irus Jason Vassie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2000) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ridgmont Road St Albans Hertfordshire AL1 3AG |
Director Name | Anthony Heywood |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 18 Castleacre Hyde Park Crescent London W2 2PT |
Secretary Name | Melanie Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 2 Studley Grange Road Hanwell London W7 2LX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 08 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 09 July 1997) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 July 1998) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 15th Floor Capital House 25 Chapel Street London NW1 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £3,391,588 |
Net Worth | -£2,994,632 |
Cash | £167,763 |
Current Liabilities | £5,557,137 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2003 | Secretary resigned (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 17 great cumberland place marble arch london W1H 7LA (1 page) |
4 February 2002 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
19 December 2001 | Return made up to 26/06/01; full list of members
|
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
13 February 2001 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
24 July 2000 | Return made up to 26/06/00; full list of members
|
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
28 April 2000 | Company name changed exchange applications LIMITED\certificate issued on 28/04/00 (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 October 1999 | Return made up to 26/06/99; full list of members (6 pages) |
11 October 1999 | Director's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 September 1998 | Return made up to 26/06/98; full list of members (6 pages) |
10 September 1998 | Location of register of members (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
13 August 1997 | New director appointed (1 page) |
13 August 1997 | New director appointed (1 page) |
13 August 1997 | Ad 09/07/97--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
13 August 1997 | New director appointed (1 page) |
13 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
13 August 1997 | Director resigned (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 12 great james street london WC1N 3DR (1 page) |
23 July 1997 | Resolutions
|
15 July 1997 | Company name changed corsa properties LIMITED\certificate issued on 16/07/97 (2 pages) |
26 June 1997 | Incorporation (11 pages) |