West Hartford
Ct 06117
United States
Director Name | Peter Joseph Murgio |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years (closed 14 March 2006) |
Role | Secretary Bkm Enterprises |
Correspondence Address | 14 Thatcher Terrace Farmington Ct 06032 United States |
Director Name | Robert Alan Orenstein |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years (closed 14 March 2006) |
Role | Treasurer Bkm Enterprises |
Correspondence Address | 16 High Point Lane West Hartford Ct 06107 United States |
Secretary Name | Robert Alan Orenstein |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 June 2005(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 16 High Point Lane West Hartford Ct 06107 United States |
Director Name | Mr Paul Arthur Henney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 29 Eversley Lodge Park View Hoddesdon Herts EN11 8PH |
Director Name | Mr Andrew David Starbuck |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Gilston Park Gilston CM20 2RG |
Secretary Name | Mr Andrew David Starbuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chalfont House Gilston Park Gilston CM20 2RG |
Director Name | Terrence William Britnell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildwood Campend Road Weybridge Surrey KT13 0NU |
Secretary Name | Liezl Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2005) |
Role | Company Director |
Correspondence Address | Appartment 3 Beechwood Cavendish Road Bowden Altrincham Cheshire WA14 3DW |
Director Name | David Scott Hay |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 9 Bickmore Way Tonbridge Kent TN9 1ND |
Secretary Name | Laura Lisa Boucher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(5 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 2 Rosedene Cavendish Road Bowden Altrincham Cheshire WA14 2NU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O McDermott Will & Emery Uk Llp 7 Bishopsgate London EC2N 3AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2005 | Application for striking-off (1 page) |
17 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
5 July 2005 | Secretary resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: unit 7 chesford grange woolston warrington cheshire WA1 4RQ (1 page) |
23 June 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
1 October 2004 | Return made up to 24/08/04; full list of members (8 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: c/o abrahams dresden 30 st johns lane london EC1M 4NB (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 30 saint johns lane london EC1M 4NB (1 page) |
25 November 2003 | Company name changed creative wood (U.K.) LIMITED\certificate issued on 25/11/03 (2 pages) |
25 November 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
16 September 2003 | Return made up to 31/07/03; full list of members
|
16 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 June 2003 | Amended full accounts made up to 30 June 2002 (13 pages) |
12 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
12 November 2002 | New director appointed (2 pages) |
29 October 2002 | Return made up to 23/09/02; full list of members
|
29 July 2002 | Full accounts made up to 30 June 2001 (13 pages) |
24 April 2002 | Director resigned (1 page) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
12 December 2001 | Director resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: unit 9 1 alpine way london industrial park beckton london E6 6LA (1 page) |
29 November 2001 | Resolutions
|
2 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
9 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
22 February 2001 | New director appointed (4 pages) |
22 February 2001 | Director resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: unit 9 1 alpine way industrial park beckton london E6 6LA (1 page) |
24 January 2001 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
25 October 2000 | Return made up to 23/09/00; full list of members
|
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 31 corsham street london N1 6DR (1 page) |
23 September 1999 | Incorporation (18 pages) |