Honiton
Devon
EX14 2YU
Director Name | Joseph Macharsky |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 August 2010) |
Role | Accountant |
Correspondence Address | 1605 Tract Road Fairfield Pennsylvania 17320 United States |
Director Name | Jan Murley |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 November 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 August 2010) |
Role | Company Director |
Correspondence Address | 5236 Mercier Street Kansas City Missouri 64112 United States |
Director Name | Thomas William Pigg |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Stratton House 2 Illingsworth Windsor Berkshire SL4 4UP |
Secretary Name | Jean Pigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Stratton House 2 Illingsworth Windsor Berkshire SL4 4UP |
Director Name | Peter Harry Frost |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2002) |
Role | Finance Director |
Correspondence Address | 905 Maryknoll Circle Glenellyn Il 60137 United States |
Director Name | Mylena Pierremont |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Keizersgracht 590 1017en Amsterdam Netherlands |
Director Name | Christine Bell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2004) |
Role | Chief Operating Officer |
Correspondence Address | 161 Brieswood Blud Hanover Pa 17331 United States |
Secretary Name | Peter Harry Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 January 2002) |
Role | Finance |
Correspondence Address | 905 Maryknoll Circle Glenellyn Il 60137 United States |
Director Name | Jean Andre Rougeot |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2003) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 14921 Tanyard Road Sparks Md 21152 United States |
Director Name | Ingrid Gitsham |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(7 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 18 August 2006) |
Role | General Manager |
Correspondence Address | 5 Tweed Close Honiton Devon EX14 2YU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,355,375 |
Gross Profit | £763,265 |
Net Worth | £129,627 |
Cash | £243,701 |
Current Liabilities | £802,139 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2010 | Final Gazette dissolved following liquidation (1 page) |
14 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (8 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 17 February 2010 (8 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 17 August 2009 (7 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 17 August 2009 (7 pages) |
13 March 2009 | Liquidators statement of receipts and payments to 17 February 2009 (5 pages) |
13 March 2009 | Liquidators' statement of receipts and payments to 17 February 2009 (5 pages) |
9 September 2008 | Liquidators' statement of receipts and payments to 17 August 2008 (6 pages) |
9 September 2008 | Liquidators statement of receipts and payments to 17 August 2008 (6 pages) |
14 March 2008 | Liquidators' statement of receipts and payments to 17 August 2008 (5 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 17 August 2008 (5 pages) |
19 September 2007 | Liquidators' statement of receipts and payments (19 pages) |
19 September 2007 | Liquidators statement of receipts and payments (19 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 19 flightway business park dunkeswell honiton devon EX14 4PB (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 19 flightway business park dunkeswell honiton devon EX14 4PB (1 page) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
23 August 2006 | Appointment of a voluntary liquidator (1 page) |
23 August 2006 | Statement of affairs (11 pages) |
23 August 2006 | Statement of affairs (11 pages) |
23 August 2006 | Appointment of a voluntary liquidator (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 99 london street reading berkshire RG1 4QA (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 99 london street reading berkshire RG1 4QA (1 page) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
6 July 2005 | Accounts made up to 31 December 2004 (16 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
22 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
22 July 2004 | Return made up to 19/07/04; full list of members
|
26 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 May 2004 | Accounts made up to 31 December 2003 (15 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
9 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 March 2003 | Accounts made up to 31 December 2002 (15 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
1 May 2002 | Accounts made up to 31 December 2001 (20 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (20 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
11 October 2001 | Return made up to 19/07/01; full list of members (8 pages) |
11 October 2001 | Return made up to 19/07/01; full list of members (8 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
21 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 March 2001 | Accounts made up to 31 December 2000 (12 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
16 April 2000 | Accounts made up to 31 December 1999 (12 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 August 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
19 August 1999 | Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (16 pages) |