Apartment 19d
New York
New York 10021
United States
Director Name | Mr Earl Burt Ayers |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Publisher |
Correspondence Address | 434 Unthank Road Norwich Norfolk NR4 7QH |
Director Name | Mr Kevin John Harrington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2001) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 200 East 65th Street Apartment 19d New York New York 10021 United States |
Director Name | Anthony Ased Hussain |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1998(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2001) |
Role | Publisher |
Correspondence Address | Flat A 65 Napier Road South Croydon Surrey CR2 6HJ |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O Portman Partnership 38 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,621 |
Current Liabilities | £111,843 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 December 2007 | Dissolved (1 page) |
---|---|
18 September 2007 | Completion of winding up (1 page) |
14 August 2003 | Order of court to wind up (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 106-110 rochester row london SW1P 1JP (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
22 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
16 April 2002 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
28 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 38 osnaburgh street london NW1 3ND (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page) |
7 September 2000 | Return made up to 16/06/00; full list of members (7 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Return made up to 16/06/99; full list of members (7 pages) |
13 April 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Ad 21/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Incorporation (10 pages) |