Apartment 19d
New York
New York 10021
United States
Director Name | Mr Michael James Lynch |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1999(same day as company formation) |
Role | Web Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fordwich Road Welwyn Garden City Hertfordshire AL8 6EX |
Secretary Name | Mr Kevin John Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1999(same day as company formation) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 200 East 65th Street Apartment 19d New York New York 10021 United States |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 106-110 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£191,989 |
Current Liabilities | £280,726 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 November 2002 | Dissolved (1 page) |
---|---|
8 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Statement of affairs (6 pages) |
13 June 2001 | Appointment of a voluntary liquidator (1 page) |
4 June 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) |
6 April 2001 | Return made up to 12/01/01; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london W1H 5WD (1 page) |
31 July 2000 | Full accounts made up to 31 July 1999 (7 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Return made up to 12/01/00; full list of members (6 pages) |
16 March 1999 | Ad 11/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 March 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
12 January 1999 | Incorporation (20 pages) |