New York
Ny-10018
United States
Director Name | Mr Sam Nazarian |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Iranian,American |
Status | Closed |
Appointed | 31 July 2017(20 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 October 2018) |
Role | None Supplied |
Country of Residence | Fl, Usa |
Correspondence Address | 475 Tenth Avenue New York Ny-10018 United States |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Salmen Road London E13 0DT |
Director Name | Ian Schrager |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 1997(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 September 2005) |
Role | Executive |
Correspondence Address | 285 Lafayette Street No.9d New York 10013 New York United States |
Secretary Name | Michael Overington |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 July 1997(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 September 2005) |
Role | Executive |
Correspondence Address | 475 10th Avenue 11th Floor New York 10018 New York United States |
Director Name | W Edward Scheetz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2007) |
Role | Chief Executive Officer |
Correspondence Address | 218 Clapboard Ridge Road Greenwich Ct 06878 Connecticut 06831 |
Secretary Name | Marc Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 29 Willowmere Avenue Riverside Ct 06878 Connecticut 06878 |
Director Name | Frederick John Kleisner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2008(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2011) |
Role | Hotelier |
Correspondence Address | 4490 Rockaway Beach Road, N.E. Bainbridge Island Washington 98110 United States |
Director Name | Michael Jonathan Gross |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 475 Tenth Avenue New York 10018 United States |
Director Name | Yoav Karel Gery |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2013(16 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Morgans Hotel Group 475 10th Avenue 11th Floor New York 10018 |
Director Name | Daniel Robert Flannery |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2013(16 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 April 2014) |
Role | Coo Morgans Hotel Group |
Country of Residence | Nj Usa |
Correspondence Address | Morgans Hotel Group 475 10th Avenue New York Ny-10018 United States |
Director Name | Mr Richard Szymanski |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2014(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | Ny Usa |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Joshua Alan Fluhr |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | U.S. American |
Status | Resigned |
Appointed | 20 August 2014(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2016) |
Role | None Supplied |
Country of Residence | Nj, Usa |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Ms Meredith Lisa Deutsch |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | U.S. American |
Status | Resigned |
Appointed | 20 August 2014(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2016) |
Role | None Supplied |
Country of Residence | Ny, Usa |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£31,974 |
Cash | £1,106 |
Current Liabilities | £33,080 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (4 pages) |
19 January 2018 | Notification of Sam Nazarian as a person with significant control on 5 January 2018 (2 pages) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
8 January 2018 | Notification of a person with significant control statement (2 pages) |
8 January 2018 | Notification of a person with significant control statement (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Notification of a person with significant control statement (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Cessation of Morgans Hotel Group Co. as a person with significant control on 1 December 2016 (1 page) |
8 January 2018 | Notification of a person with significant control statement (2 pages) |
8 January 2018 | Cessation of Morgans Hotel Group Co. as a person with significant control on 1 December 2016 (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Termination of appointment of Richard Szymanski as a director on 31 July 2017 (1 page) |
27 September 2017 | Appointment of Mr Sam Nazarian as a director on 31 July 2017 (2 pages) |
27 September 2017 | Appointment of Mr Sam Nazarian as a director on 31 July 2017 (2 pages) |
27 September 2017 | Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 (2 pages) |
27 September 2017 | Termination of appointment of Richard Szymanski as a director on 31 July 2017 (1 page) |
27 September 2017 | Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 (2 pages) |
7 September 2017 | Termination of appointment of Meredith Lisa Deutsch as a director on 23 December 2016 (1 page) |
7 September 2017 | Termination of appointment of Meredith Lisa Deutsch as a director on 23 December 2016 (1 page) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 March 2016 | Termination of appointment of Joshua Alan Fluhr as a director on 29 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Joshua Alan Fluhr as a director on 29 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
3 September 2014 | Appointment of Mr Joshua Alan Fluhr as a director on 20 August 2014 (2 pages) |
3 September 2014 | Appointment of Ms Meredith Lisa Deutsch as a director on 20 August 2014 (2 pages) |
3 September 2014 | Appointment of Ms Meredith Lisa Deutsch as a director on 20 August 2014 (2 pages) |
3 September 2014 | Appointment of Mr Joshua Alan Fluhr as a director on 20 August 2014 (2 pages) |
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (3 pages) |
19 June 2014 | Termination of appointment of Yoav Gery as a director (2 pages) |
19 June 2014 | Termination of appointment of Daniel Flannery as a director (2 pages) |
19 June 2014 | Termination of appointment of Yoav Gery as a director (2 pages) |
19 June 2014 | Termination of appointment of Daniel Flannery as a director (2 pages) |
18 June 2014 | Appointment of Richard Szymanski as a director (3 pages) |
18 June 2014 | Appointment of Richard Szymanski as a director (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Appointment of Daniel Robert Flannery as a director (3 pages) |
6 January 2014 | Appointment of Daniel Robert Flannery as a director (3 pages) |
1 November 2013 | Termination of appointment of Michael Gross as a director (1 page) |
1 November 2013 | Termination of appointment of Michael Gross as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Appointment of Yoav Karel Gery as a director (3 pages) |
14 August 2013 | Appointment of Yoav Karel Gery as a director (3 pages) |
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Appointment of Michael Jonathan Gross as a director (3 pages) |
24 May 2011 | Appointment of Michael Jonathan Gross as a director (3 pages) |
19 May 2011 | Termination of appointment of Marc Gordon as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Marc Gordon as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Frederick Kleisner as a director (2 pages) |
19 May 2011 | Termination of appointment of Frederick Kleisner as a director (2 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 18/07/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
12 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 18/07/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
15 August 2006 | Return made up to 18/07/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 October 2005 | Return made up to 18/07/05; full list of members (2 pages) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Return made up to 18/07/05; full list of members (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2005 | Secretary resigned (1 page) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
27 September 2004 | Return made up to 18/07/04; full list of members (5 pages) |
27 September 2004 | Return made up to 18/07/04; full list of members (5 pages) |
16 December 2003 | Return made up to 18/07/03; full list of members (5 pages) |
16 December 2003 | Return made up to 18/07/03; full list of members (5 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 July 2003 | Memorandum and Articles of Association (10 pages) |
18 July 2003 | Memorandum and Articles of Association (10 pages) |
14 July 2003 | Company name changed I.S. U.K. developments LIMITED\certificate issued on 14/07/03 (2 pages) |
14 July 2003 | Company name changed I.S. U.K. developments LIMITED\certificate issued on 14/07/03 (2 pages) |
1 July 2003 | Auditor's resignation (2 pages) |
1 July 2003 | Auditor's resignation (2 pages) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Return made up to 18/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 18/07/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
3 July 2002 | Auditor's resignation (2 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
16 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 18/07/00; full list of members (6 pages) |
24 September 1999 | Return made up to 18/07/99; full list of members (6 pages) |
24 September 1999 | Return made up to 18/07/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 April 1999 | Secretary's particulars changed (1 page) |
13 April 1999 | Secretary's particulars changed (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
18 January 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
18 January 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
13 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
18 July 1997 | Incorporation (17 pages) |
18 July 1997 | Incorporation (17 pages) |