Darien
Ct 06820
United States
Director Name | Rudolf John Gabriel Lobo |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | Oakwood Elmstead Road West Byfleet Surrey KT14 6JB |
Secretary Name | Rudolf John Gabriel Lobo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | Oakwood Elmstead Road West Byfleet Surrey KT14 6JB |
Director Name | Mr Peter Robert Allport |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little Manor House Witheridge Hill Highmoor Oxfordshire RG9 5PE |
Director Name | Peter Kershaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 34 Esher Park Avenue Esher Surrey KT10 9NX |
Director Name | Gary M Kusin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2002) |
Role | Serviced Offices Ind |
Country of Residence | United States |
Correspondence Address | 4717 Wildwood Dallas Texas 75209 United States |
Director Name | Ronald George Adam |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | Foxleas Farnham Lane Haslemere Surrey GU27 1EU |
Director Name | Stephen Michael Rathkopf |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 October 2001) |
Role | Lawyer |
Correspondence Address | 155 Clinton Street Brooklyn New York 11201 United States |
Director Name | David John Rupert |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 2 Rustic Lane Westport Connecticut 06880 Irish |
Director Name | Jon Lincoln Halpern |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 10 Sylvanleigh Road Purchase New York 10577 United States |
Director Name | Peter Harris |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2004) |
Role | General Counsel Executive |
Correspondence Address | 1052 Sequoia Lane Weston Florida 33327 United States |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Diplema Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2002) |
Correspondence Address | 1 Gresham Street London EC2V 7BU |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2004) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,191,105 |
Net Worth | -£3,393,966 |
Cash | £494,235 |
Current Liabilities | £6,517,685 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Receiver's abstract of receipts and payments to 8 June 2008 (3 pages) |
4 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
11 July 2007 | Receiver's abstract of receipts and payments (2 pages) |
23 June 2006 | Receiver's abstract of receipts and payments (3 pages) |
23 August 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
9 August 2005 | Receiver's abstract of receipts and payments (3 pages) |
28 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
16 January 2004 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: hq global workplaces royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
18 June 2003 | Appointment of receiver/manager (1 page) |
22 May 2003 | Resolutions
|
17 May 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Return made up to 17/03/03; full list of members
|
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 October 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
12 April 2002 | Return made up to 17/03/02; full list of members
|
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 4 park place london SW1A 1LP (1 page) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 September 2001 | Particulars of mortgage/charge (7 pages) |
3 April 2001 | Return made up to 17/03/01; full list of members
|
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 5 park place london SW1A 1LP (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
11 April 2000 | Location of register of members (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Resolutions
|
28 April 1999 | Company name changed hackremco (no.1480) LIMITED\certificate issued on 28/04/99 (2 pages) |
17 March 1999 | Incorporation (15 pages) |