New Canaan
Connecticut 06840
United States
Director Name | Gary Johnson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Director/Company Secretary |
Correspondence Address | 1051 Cedar Road Southport 06490 Connecticut Usa Foreign |
Secretary Name | James Duffy |
---|---|
Nationality | American |
Status | Current |
Appointed | 12 January 2002(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Financier |
Correspondence Address | 8 Running Brook Lane New Canaan Connecticut 06840 United States |
Director Name | Ross McKenzie Clark |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Holly Cottage Brockswood Court Walton Wakefield West Yorkshire WF2 6RU |
Secretary Name | Andrew Uprichard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Alexandra Road Buxton Derbyshire SK17 9NQ |
Secretary Name | Gary Johnson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 08 July 1998) |
Role | Director/Company Secretary |
Correspondence Address | 1051 Cedar Road Southport 06490 Connecticut Usa Foreign |
Director Name | Corinne Hay |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2001) |
Role | Marketing Director |
Correspondence Address | 16 Seething Wells Lane Surbiton Surrey KT6 5NR |
Director Name | Andrew Richard Herbert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2001) |
Role | Business Development Director |
Correspondence Address | 16 Seething Wells Lane Surbiton Surrey KT6 5NR |
Secretary Name | Corinne Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2001) |
Role | Marketing Director |
Correspondence Address | 16 Seething Wells Lane Surbiton Surrey KT6 5NR |
Director Name | Clive Archer |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 39 Spring Grove Loughton Essex IG10 4QD |
Director Name | Stephen Landis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | Flat B 45-46 Cornwall Gardens London SW7 4AB |
Director Name | Mr Andrew Millet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Golders Close Edgware Middlesex HA8 9QD |
Secretary Name | Mr Andrew Millet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Golders Close Edgware Middlesex HA8 9QD |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £259,684 |
Gross Profit | £235,107 |
Net Worth | -£9,811,313 |
Cash | £1,617 |
Current Liabilities | £9,823,769 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Statement of affairs (7 pages) |
7 May 2004 | Appointment of a voluntary liquidator (2 pages) |
28 April 2004 | Registered office changed on 28/04/04 from: 1 bickenhall mansions bickenhall street london W1U 6BP (2 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
17 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
2 June 2003 | Full accounts made up to 30 June 2002 (14 pages) |
12 November 2002 | Return made up to 22/09/02; full list of members (7 pages) |
17 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
30 October 2001 | Return made up to 22/09/01; full list of members
|
17 September 2001 | Full accounts made up to 30 June 2000 (13 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed;new director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
7 June 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
7 June 2001 | Ad 27/06/00--------- £ si 99998@1 (2 pages) |
22 December 2000 | Ad 27/06/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 December 2000 | Return made up to 22/09/00; full list of members (7 pages) |
9 October 2000 | Nc inc already adjusted 27/06/00 (1 page) |
9 October 2000 | Resolutions
|
18 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 December 1999 | Return made up to 22/09/99; no change of members (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: 158A the parade leamington spa warwickshire CV32 4AE (1 page) |
18 November 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
22 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
22 September 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 21 queen street leeds west yorkshire LS1 2TW (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: st peter's house hartshead sheffield south yorkshire S1 2EL (1 page) |
16 July 1998 | Resolutions
|
6 July 1998 | Memorandum and Articles of Association (7 pages) |
2 July 1998 | Company name changed imco (3697) LIMITED\certificate issued on 02/07/98 (2 pages) |
22 September 1997 | Incorporation (18 pages) |