Auburn Hills
Mi
48326
Director Name | Kenneth Bettinelli |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1999(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | President |
Correspondence Address | 680 Pilarcitos Avenue Half Moon Bay California 94019 |
Director Name | Joseph Meringo |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1999(3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1999) |
Role | President |
Correspondence Address | 1000 Green Street Appt No 1005 San Francisco California 94133 |
Director Name | Christopher Meyer |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1999(3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Chief Executive Officer |
Correspondence Address | 814 Cape Cod Drive Redwood Shores California 94065 |
Director Name | David Drews |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1025 E Glengarry Circle Bloomfield Mi 48301 United States |
Secretary Name | Mr John Nicholas Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Thakeham Merrywood Lane Thakeham Storrington West Sussex RH20 3HE |
Secretary Name | Neil Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | The Grange London Road Windlesham Surrey GU20 6PJ |
Secretary Name | Mr Richard Charles Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchards The Downs Givons Grove Leatherhead Surrey KT22 8LH |
Secretary Name | Mrs Jyotsna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 7 Parkwood Avenue Esher Surrey KT10 8DE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | gpj.com |
---|
Registered Address | Great Suffolk Street 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1000 at £1 | George P. Johnson (United Kingdom) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2002 | Delivered on: 17 April 2002 Persons entitled: The Trustees of the Across Trust Being Colin Line, Adrian Cadwallader, Marjorie Dalby, Andcharles Nicholson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £25,000. Outstanding |
---|
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2022 | Application to strike the company off the register (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
17 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
31 March 2021 | Confirmation statement made on 19 February 2021 with updates (5 pages) |
20 March 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
18 March 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
28 August 2018 | Director's details changed for Lawrence Vallee on 28 August 2018 (2 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
20 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Jyotsna Shah as a secretary on 1 January 2018 (1 page) |
15 January 2018 | Registered office address changed from Picton House 52 High Street Kingston upon Thames Surrey KT1 1HN to Great Suffolk Street 53 Great Suffolk Street London SE1 0DB on 15 January 2018 (1 page) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
17 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
17 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 January 2016 | Termination of appointment of David Drews as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David Drews as a director on 31 December 2015 (1 page) |
7 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Lawrence Vallee on 25 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Lawrence Vallee on 25 February 2010 (2 pages) |
18 March 2010 | Director's details changed for David Drews on 25 February 2010 (2 pages) |
18 March 2010 | Director's details changed for David Drews on 25 February 2010 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
10 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
4 June 2007 | Return made up to 25/02/07; full list of members (7 pages) |
4 June 2007 | Return made up to 25/02/07; full list of members (7 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
3 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 37-39 kew foot road richmond upon thames surrey TW9 2SS (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (8 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
11 January 2006 | Return made up to 25/02/05; full list of members (7 pages) |
11 January 2006 | Return made up to 25/02/05; full list of members (7 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
12 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
19 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: bridge house 70-72 bridge road east molesey surrey KT8 9HF (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: bridge house 70-72 bridge road east molesey surrey KT8 9HF (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 April 2003 | Auditor's resignation (2 pages) |
22 April 2003 | Auditor's resignation (2 pages) |
12 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
12 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | New secretary appointed (1 page) |
10 February 2003 | New secretary appointed (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
7 May 2002 | Return made up to 25/02/02; full list of members
|
7 May 2002 | Return made up to 25/02/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
19 April 2002 | Full accounts made up to 31 December 2000 (11 pages) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 April 2001 | Return made up to 25/02/01; full list of members
|
19 April 2001 | Return made up to 25/02/01; full list of members
|
2 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
15 June 2000 | Return made up to 28/02/00; full list of members (5 pages) |
15 June 2000 | Return made up to 28/02/00; full list of members (5 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Director resigned (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Ad 18/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Ad 18/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 1999 | Memorandum and Articles of Association (23 pages) |
13 July 1999 | Memorandum and Articles of Association (23 pages) |
17 March 1999 | Company name changed law 1036 LIMITED\certificate issued on 17/03/99 (2 pages) |
17 March 1999 | Company name changed law 1036 LIMITED\certificate issued on 17/03/99 (2 pages) |
25 February 1999 | Incorporation (28 pages) |
25 February 1999 | Incorporation (28 pages) |