Newark
Delaware De- 19711
United States
Secretary Name | Windsor Finance Group Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2005(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 October 2010) |
Correspondence Address | 113 Barksdale Professional Center Newark Delaware De- 19711 United States |
Director Name | Heinz Lang |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 October 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2002) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Via Motta 12 Lugano 6901 Switzerland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Capitex Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2002) |
Correspondence Address | Plaza Building 102 Lee High Road London SE13 5PT |
Director Name | Grosvenor Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2005) |
Correspondence Address | 6th Floor Queens House 55-56 Lincoln's Inn Field London WC2A 3LJ |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2005) |
Correspondence Address | 6th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Registered Address | Suite 1169 4 Princes Street London W1B 2LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at 1 | Overseas Capital Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,266 |
Current Liabilities | £307,628 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
8 September 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2008 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2008 | Return made up to 11/06/07; full list of members (3 pages) |
22 April 2008 | Return made up to 11/06/07; full list of members (3 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
16 August 2006 | Return made up to 11/06/06; full list of members (3 pages) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
4 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 43 great cumberland place london W1H 7TF (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 43 great cumberland place london W1H 7TF (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 43 great cumberland place london W1H 7TF (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 43 great cumberland place london W1H 7TF (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 3 tenterden street 4BUSINESS center london W1S 1TD (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 3 tenterden street 4BUSINESS center london W1S 1TD (1 page) |
27 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
7 June 2005 | New director appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
28 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
17 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
2 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 October 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members
|
27 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
27 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
15 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: suite 23183 72 new bond street london W1Y 9DD (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: suite 23183 72 new bond street london W1Y 9DD (1 page) |
14 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
14 January 2002 | Accounts made up to 30 June 2001 (2 pages) |
4 October 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
4 October 2001 | Accounts made up to 30 June 2000 (1 page) |
28 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
28 August 2001 | Nc inc already adjusted 30/07/01 (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Nc inc already adjusted 30/07/01 (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
28 September 2000 | Return made up to 11/06/00; full list of members (6 pages) |
28 September 2000 | Return made up to 11/06/00; full list of members (6 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
11 June 1999 | Incorporation (16 pages) |
11 June 1999 | Incorporation (16 pages) |