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 | 07 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Publisher |
Correspondence Address | 434 Unthank Road Norwich Norfolk NR4 7QH |
Secretary Name | Judith Louise Maitland Warne |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Journalist |
Correspondence Address | 121 George Street London W1H 5HQ |
Director Name | Mr Kevin John Harrington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 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 | Mr Damion Jason Queva |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Jade Villa Aylesbury Road Bromley BR2 0QR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 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 | -£49,885 |
Current Liabilities | £156,126 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 August 2004 | Dissolved (1 page) |
---|---|
14 May 2004 | Completion of winding up (1 page) |
27 May 2003 | Order of court to wind up (2 pages) |
11 December 2002 | Return made up to 29/01/02; full list of members (8 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
21 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
16 April 2002 | Accounting reference date extended from 31/07/01 to 31/01/02 (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
29 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) |
6 April 2001 | Return made up to 29/01/01; full list of members (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: the portman partnership 26 seymour street london W1H 5WD (2 pages) |
3 October 2000 | Return made up to 29/01/00; full list of members (6 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Ad 11/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |