Syracuse
New York
13066
Secretary Name | Dr Jennifer Stephen Doctor |
---|---|
Status | Closed |
Appointed | 09 December 2011(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | 4963 Tall Oaks Drive Syracuse New York 13066 |
Secretary Name | Ralph Walter Ferre |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1014 Wellington Drive Washington Illinois 61571 United States |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Gunpowder House 66 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Stephen Gerard Ferre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,302 |
Cash | £780 |
Current Liabilities | £2,322 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (4 pages) |
31 December 2013 | Application to strike the company off the register (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 October 2012 | Director's details changed for Stephen Gerard Ferre on 1 January 2012 (2 pages) |
11 October 2012 | Director's details changed for Stephen Gerard Ferre on 1 January 2012 (2 pages) |
11 October 2012 | Director's details changed for Stephen Gerard Ferre on 1 January 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Dr Jennifer Doctor on 1 January 2012 (2 pages) |
11 October 2012 | Secretary's details changed for Dr Jennifer Doctor on 1 January 2012 (2 pages) |
11 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Secretary's details changed for Dr Jennifer Doctor on 1 January 2012 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2012 | Registered office address changed from Summerwood Main Street Allerthorpe York East Ridings of Yorkshire YO42 4RN United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Summerwood Main Street Allerthorpe York East Ridings of Yorkshire YO42 4RN United Kingdom on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Summerwood Main Street Allerthorpe York East Ridings of Yorkshire YO42 4RN United Kingdom on 4 May 2012 (1 page) |
9 December 2011 | Appointment of Dr Jennifer Doctor as a secretary (1 page) |
9 December 2011 | Appointment of Dr Jennifer Doctor as a secretary (1 page) |
9 December 2011 | Termination of appointment of Ralph Ferre as a secretary (1 page) |
9 December 2011 | Termination of appointment of Ralph Ferre as a secretary (1 page) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Director's details changed for Stephen Gerard Ferre on 24 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Stephen Gerard Ferre on 24 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from summerwood main street allerthorpe york YO42 4RN (1 page) |
27 August 2008 | Director's change of particulars / stephen ferre / 19/12/2007 (1 page) |
27 August 2008 | Director's change of particulars / stephen ferre / 19/12/2007 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from summerwood main street allerthorpe york YO42 4RN (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from 2 kendal close dunnington york YO19 5PG (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from 2 kendal close dunnington york YO19 5PG (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Location of register of members (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 7 duncombe hill london SE23 1QY (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 7 duncombe hill london SE23 1QY (1 page) |
5 September 2007 | Location of debenture register (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Location of debenture register (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
24 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members
|
3 September 2003 | Return made up to 24/08/03; full list of members
|
9 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
9 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 3 the vines kelsale saxmundham suffolk IP17 2PU (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 3 the vines kelsale saxmundham suffolk IP17 2PU (1 page) |
6 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (6 pages) |
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
6 September 2001 | Return made up to 24/08/01; full list of members
|
6 September 2001 | Return made up to 24/08/01; full list of members
|
25 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
25 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
27 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
27 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
24 August 1999 | Incorporation (14 pages) |
24 August 1999 | Incorporation (14 pages) |