Doylestown
Pa 18901
United States
Secretary Name | Stephanie Carney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(9 years after company formation) |
Appointment Duration | 8 years, 12 months (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 4367 Biddeford Circle Doylestown Pa 18901 United States |
Director Name | William Boerner |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3555 Ridge Road 18944 Bucks Usa Foreign |
Director Name | Paul Brian James McLean |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Inglewood Court Oaklands Road Bromley Kent BR1 3SJ |
Secretary Name | Paul Brian James McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Inglewood Court Oaklands Road Bromley Kent BR1 3SJ |
Director Name | Brian McLean |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2001) |
Role | Company Director |
Correspondence Address | Foxbury House Foxbury Road Bromley Kent BR1 4DQ |
Secretary Name | Mary Ann Gleason |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 March 2001(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 2007) |
Role | Company Director |
Correspondence Address | 18 East Court Street Doylestown Pa 18901 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Stephanie Carney & Robert Carney 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 May 2010 | Director's details changed for Robert Carney on 20 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Robert Carney on 20 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members
|
20 April 2007 | Return made up to 20/03/07; full list of members
|
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 20/03/06; full list of members (6 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
25 April 2005 | Return made up to 20/03/05; full list of members (6 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
27 May 2003 | Full accounts made up to 31 March 2003 (5 pages) |
27 May 2003 | Full accounts made up to 31 March 2003 (5 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (5 pages) |
17 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
17 May 2002 | Return made up to 20/03/02; full list of members (6 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (5 pages) |
4 October 2001 | Return made up to 20/03/01; full list of members (8 pages) |
4 October 2001 | Return made up to 20/03/01; full list of members (8 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: c/o paul mclean foxbury house foxbury road bromley BR1 4DG (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: c/o paul mclean foxbury house foxbury road bromley BR1 4DG (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | Secretary resigned;director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
13 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
5 June 2000 | Return made up to 20/03/00; full list of members
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 20/03/00; full list of members
|
18 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
26 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
26 May 1999 | Return made up to 20/03/99; full list of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Secretary resigned (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Incorporation (20 pages) |
20 March 1998 | Incorporation (20 pages) |