Potton
Sandy
Bedfordshire
SG19 2QE
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 January 2005) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | John Graydon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2000) |
Role | Accountant |
Correspondence Address | 180 Rosendale Road West Dulwich London SE21 8LQ |
Director Name | James Daniel Martin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 79 Closter Road Palisadef Ny 10019 New York America |
Director Name | Michael T Moran |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2002) |
Role | Director Of Devel |
Correspondence Address | 1325 Avenue Of The Americas 21st Floor New York United States |
Director Name | Alan Block |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2002(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 2003) |
Role | Director Legal And Business |
Correspondence Address | 340 East 93rd Street 9m New York 10128 United States |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£189 |
Net Worth | £68,608 |
Cash | £26,490 |
Current Liabilities | £27,448 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2004 | Application for striking-off (1 page) |
24 February 2004 | Full accounts made up to 31 May 2001 (10 pages) |
3 November 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 06/05/03; full list of members (7 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (3 pages) |
18 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
11 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
17 October 2001 | Full accounts made up to 31 May 2000 (11 pages) |
15 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page) |
14 May 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
24 January 2001 | Full accounts made up to 31 May 1999 (11 pages) |
22 January 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
30 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 06/05/00; full list of members
|
1 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
14 June 1999 | Return made up to 06/05/99; full list of members (8 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (3 pages) |
8 June 1998 | New director appointed (2 pages) |
8 June 1998 | Company name changed largesse LIMITED\certificate issued on 09/06/98 (2 pages) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
29 May 1998 | Director resigned (1 page) |
6 May 1998 | Incorporation (11 pages) |