Apartment 6f
Washington Dc 20007
District Of Columbia
United States
Secretary Name | Andrew Charkin Weiler |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 March 2006(7 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 December 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 25 Winchendon Road London SW6 5DH |
Director Name | Wallace Lawrence Cook |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 October 2009(11 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 13 December 2022) |
Role | Investment Consultant |
Country of Residence | United States |
Correspondence Address | 7212 Melogold Circle Land O'Lakes Florida 34637 |
Director Name | Dr Steven Edward Hyman |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 May 2019(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 December 2022) |
Role | Neuroscientist |
Country of Residence | United States |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | David Joseph Mahoney |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1998(1 month after company formation) |
Appointment Duration | 2 years (resigned 01 May 2000) |
Role | Business Executive |
Correspondence Address | Le Chalet Ch De Beau Rivage 21a Ch-1000 Lausanne 6 Ouchy Switzerland |
Director Name | William Safire |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1998(1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 September 2009) |
Role | Writer |
Correspondence Address | 6200 Elmwood Road Chevy Chase Md 20815 United States |
Director Name | Clark McKinley Whittemore |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1998(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 March 2006) |
Role | Lawyer |
Correspondence Address | 116 Lockwood Road Riverside Ct 06878 United States |
Director Name | Edward Frank Rover |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 1998(1 month after company formation) |
Appointment Duration | 21 years (resigned 09 May 2019) |
Role | Lawyer |
Country of Residence | Us Citizen |
Correspondence Address | 1111 Park Avenue New York Ny 10128 |
Secretary Name | Clark McKinley Whittemore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 April 1998(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 March 2006) |
Role | Lawyer |
Correspondence Address | 116 Lockwood Road Riverside Ct 06878 United States |
Website | dana.org |
---|---|
Email address | [email protected] |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £751.2k | Trustee Of Brain Initiatives Inc. 100.00% Redeemable Ordinary |
---|---|
2 at £1 | Trustee Of Brain Initiatives Inc. 0.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
22 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
13 May 2019 | Appointment of Dr Steven Edward Hyman as a director on 9 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Edward Frank Rover as a director on 9 May 2019 (1 page) |
1 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 April 2014 | Director's details changed for Ann Mclaughlin Korologos on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Ann Mclaughlin Korologos on 1 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Ann Mclaughlin Korologos on 1 April 2014 (2 pages) |
24 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page) |
24 December 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
26 April 2013 | Director's details changed for Ann Mclaughlin Korologos on 20 April 2013 (3 pages) |
26 April 2013 | Director's details changed for Wallace Lawrence Cook on 20 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Director's details changed for Edward Frank Rover on 20 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Ann Mclaughlin Korologos on 20 April 2013 (3 pages) |
26 April 2013 | Director's details changed for Wallace Lawrence Cook on 20 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Director's details changed for Edward Frank Rover on 20 April 2013 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (7 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 29 March 2010 (1 page) |
16 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
18 November 2009 | Director's details changed for Wallace L Cook on 6 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Wallace L Cook on 6 October 2009 (2 pages) |
18 November 2009 | Termination of appointment of William Safire as a director (1 page) |
18 November 2009 | Termination of appointment of William Safire as a director (1 page) |
18 November 2009 | Director's details changed for Wallace L Cook on 6 October 2009 (2 pages) |
17 November 2009 | Termination of appointment of William Safire as a director (1 page) |
17 November 2009 | Termination of appointment of William Safire as a director (1 page) |
23 October 2009 | Appointment of Wallace L Cook as a director (3 pages) |
23 October 2009 | Appointment of Wallace L Cook as a director (3 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 20/04/09; full list of members (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 165 queen victoria street london EC4V 4DD (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (26 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (26 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (25 pages) |
29 April 2005 | Full accounts made up to 31 March 2004 (25 pages) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 June 2004 | Ad 09/06/04--------- £ si 1@751219=751219 £ ic 2/751221 (2 pages) |
17 June 2004 | Nc inc already adjusted 09/06/04 (1 page) |
17 June 2004 | Ad 09/06/04--------- £ si 1@751219=751219 £ ic 2/751221 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Nc inc already adjusted 09/06/04 (1 page) |
17 June 2004 | Resolutions
|
15 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
24 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 October 2002 | Auditor's resignation (1 page) |
10 October 2002 | Auditor's resignation (1 page) |
19 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
21 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 March 2002 | Full accounts made up to 31 March 2001 (11 pages) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
28 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
3 October 2001 | Company name changed european dana alliance for the b rain LIMITED\certificate issued on 03/10/01 (2 pages) |
3 October 2001 | Company name changed european dana alliance for the b rain LIMITED\certificate issued on 03/10/01 (2 pages) |
30 March 2001 | Return made up to 20/03/01; full list of members
|
30 March 2001 | Return made up to 20/03/01; full list of members
|
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
21 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
21 July 2000 | Full accounts made up to 31 March 1999 (11 pages) |
17 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
13 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
13 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
12 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Memorandum and Articles of Association (10 pages) |
6 July 1998 | Memorandum and Articles of Association (10 pages) |
6 July 1998 | Resolutions
|
22 June 1998 | Memorandum and Articles of Association (10 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Memorandum and Articles of Association (10 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
28 May 1998 | Secretary resigned (4 pages) |
28 May 1998 | Secretary resigned (4 pages) |
22 April 1998 | Company name changed lenate LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed lenate LIMITED\certificate issued on 23/04/98 (2 pages) |
20 March 1998 | Incorporation (25 pages) |
20 March 1998 | Incorporation (25 pages) |