West 157th Street
Overland Park
Kansas
66223
Director Name | Paul A Yarossi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 January 2005(6 years after company formation) |
Appointment Duration | 6 years (closed 11 January 2011) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 87 Smokey Ridge Road Ringwood New Jersey 07456 Foreign |
Secretary Name | Vice President Craig W. Denson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 January 2006(7 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 January 2011) |
Role | Corporate Executive |
Correspondence Address | 9205 W. 131st Court Overland Park Kansas 66213 United States |
Director Name | Michael E. Schuering |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 1844 North Waterfield Blue Springs Missouri 64014 |
Secretary Name | Michael E. Schuering |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1844 North Waterfield Blue Springs Missouri 64014 |
Director Name | Robert S Coma |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Corporate Executive |
Correspondence Address | 1215 Nw 43rd Terrace Kansas City Missouri 64116 Usa |
Director Name | Charles L O'Reilly |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2005) |
Role | Corporate Executive |
Correspondence Address | 75 Sheridan Street Woburn Massachusetts 01801 Usa |
Director Name | Gordon H Slaney |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2002) |
Role | Corporate Executive |
Correspondence Address | 25 Barnyard Lane North Abington Massachusetts 02351 Usa |
Registered Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
100 at 1 | Attn: Ladonna Gorden Hntb International Corp 100.00% Ordinary |
---|
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2010 | Application to strike the company off the register (3 pages) |
16 September 2010 | Application to strike the company off the register (3 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Director's details changed for Paul a Yarossi on 11 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Robert L. Fogle on 11 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Paul a Yarossi on 11 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-01-15
|
15 January 2010 | Director's details changed for Robert L. Fogle on 11 January 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 June 2009 | Return made up to 11/01/09; full list of members (3 pages) |
11 June 2009 | Return made up to 11/01/09; full list of members (3 pages) |
25 December 2008 | Accounts made up to 31 January 2008 (2 pages) |
25 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 69 southampton row london WC1B 4ET (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 69 southampton row london WC1B 4ET (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
29 November 2007 | Accounts made up to 31 January 2007 (2 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
23 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
25 September 2006 | Accounts made up to 31 January 2006 (4 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | New secretary appointed (1 page) |
14 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 11/01/06; full list of members (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 11/01/05; full list of members (7 pages) |
4 May 2005 | Accounts made up to 31 January 2005 (4 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 11/01/05; full list of members
|
9 December 2004 | Return made up to 11/01/04; full list of members
|
9 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
9 December 2004 | Return made up to 11/01/04; full list of members (7 pages) |
9 December 2004 | Accounts made up to 31 January 2004 (4 pages) |
14 February 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
14 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 February 2003 | Accounts made up to 31 January 2003 (4 pages) |
14 February 2003 | Return made up to 11/01/03; full list of members (7 pages) |
25 April 2002 | Accounts made up to 31 January 2000 (4 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
25 April 2002 | Accounts made up to 31 January 2002 (4 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
25 April 2002 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
25 April 2002 | Accounts made up to 31 January 2001 (4 pages) |
26 March 2002 | Return made up to 11/01/02; full list of members
|
26 March 2002 | Return made up to 11/01/02; full list of members (7 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 11/01/01; full list of members (7 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
11 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
11 February 2000 | Return made up to 11/01/00; full list of members (7 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
4 June 1999 | Company name changed hntb (uk) LIMITED\certificate issued on 04/06/99 (2 pages) |
4 June 1999 | Company name changed hntb (uk) LIMITED\certificate issued on 04/06/99 (2 pages) |
11 January 1999 | Incorporation (27 pages) |
11 January 1999 | Incorporation (27 pages) |