Chappaqua
New York
10514
United States
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 July 1999(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 November 2006) |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Director Name | Lynn Ann Forester |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2001) |
Role | CEO |
Correspondence Address | 116 East 65th Street New York Usa 10021 |
Director Name | Michael Jay Price |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 June 2000) |
Role | CEO |
Correspondence Address | 7 Heaton Court Closter New Jersey Usa 07624 |
Director Name | Michael John Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 January 2001) |
Role | Vice President & General Couns |
Correspondence Address | 109 Hallowell Road Northwood Middlesex HA6 1DY |
Director Name | Mr Roy Saveil Titchmarsh |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dunstable Road Redbourn St Albans Hertfordshire AL3 7BE |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 1999) |
Role | Vice President & General Colns |
Correspondence Address | 109 Hallowell Road Northwood Middlesex HA6 1DY |
Director Name | Robert Joseph Koenig |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 21 Grosvenor Crescent Mews London SW1X 7EX |
Director Name | Timothy Allen Samples |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2001) |
Role | Chief Executive |
Correspondence Address | 59 Frognal Hampstead London NW3 6YA |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£220,003 |
Cash | £20,428 |
Current Liabilities | £1,444,471 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Return made up to 11/03/05; full list of members (5 pages) |
10 December 2004 | Secretary's particulars changed (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: hillgate house 26 old bailey london EC4M 7HW (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 April 2004 | Return made up to 11/03/04; full list of members (5 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 April 2003 | Full accounts made up to 31 December 2001 (11 pages) |
12 April 2003 | Full accounts made up to 31 December 2000 (13 pages) |
11 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
15 May 2002 | Return made up to 11/03/02; full list of members (6 pages) |
10 May 2002 | Director resigned (1 page) |
2 April 2001 | Return made up to 11/03/01; full list of members
|
7 March 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
24 October 2000 | Particulars of mortgage/charge (5 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 11/03/00; full list of members; amend (8 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 11/03/00; full list of members (7 pages) |
2 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 September 1999 | Return made up to 11/03/99; full list of members (11 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
30 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
22 July 1999 | Memorandum and Articles of Association (16 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 12 dolphin mews dolphin yard st albans hertfordshire AL1 1BZ (1 page) |
14 July 1999 | New director appointed (3 pages) |
25 May 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 March 1998 | Incorporation (14 pages) |