Claymont
Delaware 19703
Pl18
Director Name | Robert Blumenfeld |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 February 2002) |
Role | Managing Director |
Correspondence Address | 4215 Matilija Avenue Sherman Oaks California 91423 United States |
Director Name | Mr Robert Ginsburg |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 February 2002) |
Role | President |
Country of Residence | United States |
Correspondence Address | 2828 Charter Road Philadelphia Pa 19154 United States |
Director Name | Markus Hoppler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 06 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 February 2002) |
Role | Managing Director |
Correspondence Address | Zurcherstrasse 28 Ch8142 Utikon Switzerland |
Secretary Name | Alan Goldberg |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 February 2002) |
Role | Attorney |
Correspondence Address | 2828 Charter Road Philadelphia Pa 19154 United States |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Mr Rodney Kenneth Fenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 06 August 1998) |
Role | Accountant |
Correspondence Address | 39 Wyndham Crescent Cranleigh Surrey GU6 8UQ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | No 1 Riding House Street London W1P 7PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,574,150 |
Gross Profit | £683,461 |
Net Worth | £1,209,020 |
Cash | £81,797 |
Current Liabilities | £971,316 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
12 April 2001 | Receiver ceasing to act (1 page) |
20 October 2000 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1999 | Stat of affairs with f 3.10 (198 pages) |
7 December 1999 | Administrative Receiver's report (9 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
8 October 1999 | Appointment of receiver/manager (1 page) |
17 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
30 June 1999 | Return made up to 20/03/99; full list of members (8 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
21 December 1998 | Ad 06/08/98--------- £ si 51@1=51 £ ic 49/100 (2 pages) |
21 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
30 November 1998 | Conve 06/08/98 (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Ad 05/08/98--------- £ si 47@1=47 £ ic 2/49 (2 pages) |
18 November 1998 | Memorandum and Articles of Association (17 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Company name changed hamsard one thousand and eighty LIMITED\certificate issued on 09/06/98 (2 pages) |
20 March 1998 | Incorporation (17 pages) |