Fort Salonga
New York 11768
United States
Secretary Name | David Lawrence Waechter |
---|---|
Nationality | American |
Status | Current |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Berryhill Drive Fort Salonga New York 11768 United States |
Director Name | Anne Provenzano |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Berryhill Drive Fort Salonga New York 11768 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,078 |
Cash | £5,060 |
Current Liabilities | £279,135 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 August 2006 | Dissolved (1 page) |
---|---|
26 May 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (5 pages) |
28 January 2005 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
23 July 2003 | Liquidators statement of receipts and payments (6 pages) |
22 July 2002 | Statement of affairs (15 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 18 bentinck street london W1M 5RL (1 page) |
25 June 2002 | Director resigned (1 page) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
26 August 1999 | Ad 17/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
5 August 1999 | Incorporation (17 pages) |