Woodands Hills
California 19367
United States
Secretary Name | Halecorp Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 July 2013) |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Leighton Wildrick |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 740 Hunt Lane Flourtown Pennsylvania 19031 |
Secretary Name | Michael John Harling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Roxton Gardens Croydon Surrey CR0 5AL |
Director Name | Elizabeth Angela Pratt |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 37 Palace View Bromley BR1 3EJ |
Secretary Name | Elizabeth Angela Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | 37 Palace View Bromley BR1 3EJ |
Secretary Name | Miss Susan Jean Pooley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Treetops Close Abbey Wood London SE2 0DN |
Director Name | Mr Keith Barry Daniels |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 The Avenue West Wickham Kent BR4 0DY |
Director Name | Michael Diop |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 14 Avenue Des Cascades Trans En Provence Var France 83720 |
Director Name | James Maybank |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 110 Clos D`Azur La Motte Var France 83920 |
Secretary Name | James Maybank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2006) |
Role | Company Director |
Correspondence Address | 110 Clos D`Azur La Motte Var France 83920 |
Director Name | Miss Susan Jean Pooley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 January 2006(7 years after company formation) |
Appointment Duration | 6 years (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Treetops Close Abbey Wood London SE2 0DN |
Secretary Name | Mr Keith Barry Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 The Avenue West Wickham Kent BR4 0DY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Susan Pooley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Termination of appointment of Susan Jean Pooley as a director on 1 February 2012 (1 page) |
7 January 2013 | Termination of appointment of Susan Pooley as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-18
|
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Director's details changed for Raymond Homer on 29 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Raymond Homer on 29 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Halecorp Limited on 29 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Halecorp Limited on 29 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Return made up to 29/12/06; full list of members (7 pages) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | Return made up to 29/12/06; full list of members (7 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
7 December 2006 | New director appointed (2 pages) |
7 December 2006 | New director appointed (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 May 2006 | Company name changed international business maintenan ce corporation LIMITED\certificate issued on 04/05/06 (2 pages) |
4 May 2006 | Company name changed international business maintenan ce corporation LIMITED\certificate issued on 04/05/06 (2 pages) |
15 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
15 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
15 June 2004 | Company name changed international business developme nt corporation LIMITED\certificate issued on 15/06/04 (2 pages) |
15 June 2004 | Company name changed international business developme nt corporation LIMITED\certificate issued on 15/06/04 (2 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 February 2002 | Return made up to 29/12/01; full list of members
|
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 January 1999 | Director resigned (1 page) |
29 December 1998 | Incorporation (16 pages) |