Verona
New Jersey 07044
Foreign
Secretary Name | Rhonda Marshael Durham |
---|---|
Status | Closed |
Appointed | 10 March 2010(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Canon's Court 22 Victoria Street Hamilton Hm 12 |
Director Name | Mr Peter John Slattery |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2010(12 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 14 August 2018) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 1 Hays Lane London SE1 2RD |
Secretary Name | Estera Services (Bermuda) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2017(18 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 14 August 2018) |
Correspondence Address | Canon's Court 22 Victoria Street Hamilton Hm 1624 |
Director Name | John Wadsworth Adams |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 19 Hobart Road Summit New Jersey 07901 United States |
Director Name | Hugh Gillespie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | Guanahani 79 Middle Road Southampton Sbo4 |
Director Name | David Anthony Persing |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 7 Nottingham Road Livingston New Jersey 07039 America |
Secretary Name | Michael Andrew Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Jacks House 20 Spanish Point Road Pembroke Foreign Bermuda |
Secretary Name | Shannan Rudelle Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | High Top Cottage 34 Curving Avenue Pembroke East Hm 19 Bermuda |
Director Name | Deborah Jane Poole |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2002) |
Role | Associate |
Correspondence Address | 2 Keith Hall Road Warwick Wk 06 Foreign Bermuda |
Director Name | Duncan Moir Wilson |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 November 2010) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Le Petit Cotil Mont Les Vaux St. Brelade Jersey JE3 8LS |
Secretary Name | Juliet Mary Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 3 Sunnylea Lane Southampton Sb04 |
Secretary Name | Stephanie Jada Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | 27a Whale Bay Road Southampton Bermuda |
Secretary Name | Sheena Dottin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Bowes Lane Boaz Island Village Sandys Ma-01 Bermuda |
Secretary Name | Nea Williams Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | Cool Breeze 6 Waterloo Lane St Georges Ge03 Bermuda |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | Mid Baltic Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2018 | Application to strike the company off the register (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 August 2017 | Appointment of Estera Services (Bermuda) Limited as a secretary on 16 August 2017 (2 pages) |
25 August 2017 | Appointment of Estera Services (Bermuda) Limited as a secretary on 16 August 2017 (2 pages) |
7 July 2017 | Notification of Gary Michael Smith as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Gary Michael Smith as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
13 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 1 Hays Lane London SE1 2rd on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to 1 Hays Lane London SE1 2rd on 13 March 2017 (2 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2010 (16 pages) |
1 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2010 (16 pages) |
1 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (16 pages) |
1 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2011 (16 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Appointment of Rhonda Marshael Durham as a secretary (2 pages) |
21 June 2012 | Appointment of Rhonda Marshael Durham as a secretary (2 pages) |
21 June 2012 | Termination of appointment of Nea Williams Grant as a secretary (1 page) |
21 June 2012 | Termination of appointment of Nea Williams Grant as a secretary (1 page) |
2 August 2011 | Director's details changed for Mr Peter John Slattery on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Peter John Slattery on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Peter John Slattery on 1 August 2011 (2 pages) |
1 August 2011 | Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 August 2011 | Registered office address changed from , 12 Plumtree Court, London, EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders
|
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders
|
10 November 2010 | Termination of appointment of Duncan Wilson as a director (1 page) |
10 November 2010 | Appointment of Peter John Slattery as a director (2 pages) |
10 November 2010 | Termination of appointment of Duncan Wilson as a director (1 page) |
10 November 2010 | Appointment of Peter John Slattery as a director (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders
|
1 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders
|
25 November 2009 | Termination of appointment of Sheena Dottin as a secretary (1 page) |
25 November 2009 | Termination of appointment of Sheena Dottin as a secretary (1 page) |
25 November 2009 | Appointment of Nea Williams Grant as a secretary (2 pages) |
25 November 2009 | Appointment of Nea Williams Grant as a secretary (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
9 July 2008 | Secretary's change of particulars / sheena swan / 01/08/2007 (1 page) |
9 July 2008 | Secretary's change of particulars / sheena swan / 01/08/2007 (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
26 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
26 September 2006 | Return made up to 26/06/06; full list of members (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 August 2006 | New secretary appointed (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (1 page) |
18 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (5 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (5 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 35 st thomas street, london, SE1 9SN (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 35 st thomas street, london, SE1 9SN (1 page) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (2 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 26/06/02; full list of members (6 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
26 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
23 August 1999 | Secretary's particulars changed (1 page) |
23 August 1999 | Secretary's particulars changed (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
1 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
1 December 1998 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
1 December 1998 | Ad 18/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 December 1998 | Ad 18/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 November 1998 | Incorporation (18 pages) |
2 November 1998 | Incorporation (18 pages) |