Marietta
Ga 30068
United States
Secretary Name | Nina Faye Levene |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 90s Saints Court Marietta Ga 30068 United States |
Director Name | Mr Grant Russell Morris |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2010(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102-108 Clerkenwell Road London EC1M 5SA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 102-108 Clerkenwell Road London EC1M 5SA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
67 at £1 | Grant Morris 33.50% Ordinary |
---|---|
67 at £1 | Michael Julian Levene 33.50% Ordinary |
33 at £1 | Nina Faye Levene 16.50% Ordinary |
33 at £1 | Tracy Morris 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,262 |
Cash | £451 |
Current Liabilities | £9,559 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 October 2014 | Director's details changed for Mr Grant Russell Morris on 1 January 2014 (2 pages) |
31 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Grant Russell Morris on 1 January 2014 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 December 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 December 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 December 2011 | Director's details changed for Michael Julian Levene on 7 October 2011 (2 pages) |
23 December 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Director's details changed for Michael Julian Levene on 7 October 2011 (2 pages) |
22 December 2011 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 22 December 2011 (1 page) |
22 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
10 July 2011 | Registered office address changed from Langley House Park Road London N2 8EY on 10 July 2011 (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 January 2011 | Annual return made up to 18 September 2010 with a full list of shareholders (13 pages) |
14 December 2010 | Appointment of Mr Grant Russell Morris as a director (3 pages) |
23 November 2010 | Registered office address changed from 17 the Birches Bushey Herts WD2 4TW on 23 November 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
6 January 2009 | Return made up to 18/09/08; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 6TH floor caxton house farringdon road london EC1M 3HN (1 page) |
12 March 2008 | Return made up to 18/09/07; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 hyde park place london W2 2LH (1 page) |
20 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 4 greenwood gardens shenley radlett hertfordshire WD7 9LF (1 page) |
28 November 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
23 May 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
8 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 November 2000 | Return made up to 18/09/00; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 September 1999 | Return made up to 18/09/99; full list of members
|
16 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 29 koh I noor avenue bushey watford WD2 3EJ (1 page) |
12 June 1998 | Secretary's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 10 cantebury house anglian close watford hertfordshire WD1 1AL (1 page) |
23 April 1998 | Secretary's particulars changed (1 page) |
31 October 1997 | Ad 18/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 10 canterbury house anglian close watford hertfordshire WD1 1AL (1 page) |
31 October 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 372 old street london EC1V 9LT (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
18 September 1997 | Incorporation (11 pages) |