Mount Lebanon
15243
Secretary Name | Mr John Paul Carmassi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 701 Fruitwood Drive Bethel Park Pa 15102 |
Director Name | Mr John Jerome Mansmann |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1998(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2002) |
Role | Attorney At Law |
Correspondence Address | Backbone Road Sewickley 15143 |
Secretary Name | Hugh Paul O'Flaherty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 1998(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 4 Elgin Mansions Elgin Avenue London W9 1JG |
Director Name | Michael James Flinn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1998(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 728 Harden Drive Pittsburgh Pennslyvania 15229 Usa Foreign |
Director Name | Dale Stafford Webber |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1998(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 1995 Lago Vista Boulevard Palm Harbor Pinellas Florida 34685 Usa Foreign |
Secretary Name | Mr John Jerome Mansmann |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2002) |
Role | Attorney At Law |
Correspondence Address | Backbone Road Sewickley 15143 |
Director Name | Mr William Rankin Newlin |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2002(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 752 Fleming Lane Sewickley 15143 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Level 28 Tower 42 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £106,000 |
Net Worth | -£2,508,000 |
Cash | £2,000 |
Current Liabilities | £2,746,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2005 | Application for striking-off (1 page) |
8 February 2004 | Return made up to 31/12/03; full list of members
|
3 February 2004 | Accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 May 2003 | Accounts made up to 31 December 2001 (13 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: level 35 tower 42 international financial centre old broad street london EC2N 1HQ (1 page) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
16 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
26 January 2001 | Accounts made up to 31 December 1999 (13 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 November 2000 | Return made up to 31/12/99; full list of members
|
2 May 2000 | Registered office changed on 02/05/00 from: tower 42 international financial centre old broad street london EC2N 1HQ (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 1ST floor 25 bruton street london W1X 7DB (1 page) |
17 March 2000 | Auditor's resignation (1 page) |
22 February 2000 | Accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/99 (1 page) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 November 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
28 May 1998 | Memorandum and Articles of Association (12 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
22 May 1998 | Company name changed bi sante LIMITED\certificate issued on 22/05/98 (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 120 east road london N1 6AA (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
9 March 1998 | Company name changed polegrate LIMITED\certificate issued on 10/03/98 (2 pages) |
15 January 1998 | Incorporation (15 pages) |