Yorktown Heights
New York Ny 10598
United States
Director Name | Bakhtiyar Pataudi |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Executive Search Consultant |
Correspondence Address | 7/52 South Edwardes Sq London W8 6HP |
Director Name | Benjamin Brewster Rauch |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Executive Search Consultant |
Correspondence Address | Penthouse 2 309 East 49th Street New York United States |
Secretary Name | Bakhtiyar Pataudi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Executive Search Consultant |
Correspondence Address | 7/52 South Edwardes Sq London W8 6HP |
Secretary Name | Francis Sidney Howard Goldwyn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 2006) |
Role | Operating Officer |
Country of Residence | United States |
Correspondence Address | 1005 Chapman Street Yorktown Heights New York Ny 10598 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 June 2012) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | Ashley House 136 The Broadway Surbiton Surrey KT6 7LA |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £363,857 |
Current Liabilities | £19,617 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2012 | Termination of appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
2 July 2012 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 26 June 2012 (2 pages) |
26 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages) |
26 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Francis Sidney Howard Goldwyn on 4 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for T&H Secretarial Services Limited on 4 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for T&H Secretarial Services Limited on 4 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Francis Sidney Howard Goldwyn on 4 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Francis Sidney Howard Goldwyn on 4 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for T&H Secretarial Services Limited on 4 September 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
27 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
1 October 2004 | Return made up to 04/09/04; full list of members (8 pages) |
1 October 2004 | Return made up to 04/09/04; full list of members (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
19 September 2003 | Return made up to 04/09/03; full list of members (8 pages) |
11 October 2002 | Return made up to 07/09/02; full list of members (8 pages) |
11 October 2002 | Return made up to 07/09/02; full list of members (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 September 2001 | Return made up to 07/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 07/09/01; full list of members
|
13 September 2001 | Company name changed quorum partnership LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed quorum partnership LIMITED\certificate issued on 13/09/01 (2 pages) |
10 August 2001 | New secretary appointed;new director appointed (1 page) |
10 August 2001 | New secretary appointed;new director appointed (1 page) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: c/o leach & co ashley house 18-20 george street richmond, surrey TW9 1PR (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: c/o leach & co ashley house 18-20 george street richmond, surrey TW9 1PR (1 page) |
24 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 April 2001 | Return made up to 07/09/00; full list of members (6 pages) |
18 April 2001 | Return made up to 07/09/00; full list of members (6 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | Incorporation (18 pages) |
7 September 1999 | Incorporation (18 pages) |