Farringdon Road
London
EC1M 3LL
Director Name | David Ishag |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Chief Operating Officer |
Correspondence Address | 1571 Tower Grove Beverly Hills Ca 90210 United States |
Secretary Name | David Ishag |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 09 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Chief Operating Officer |
Correspondence Address | 1571 Tower Grove Beverly Hills Ca 90210 United States |
Director Name | Jonathan Christian Beverley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2002(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Manager |
Correspondence Address | 58a Crediton Hill London NW6 1HR |
Director Name | Mr Charles Thomas Lecklider |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 March 2000) |
Role | Snaffler |
Country of Residence | England |
Correspondence Address | Flat 2 181 Cambridge Heath Road London E1 5QP |
Secretary Name | Jonathan Christian Beverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 March 2000) |
Role | Snaffler |
Correspondence Address | 58a Crediton Hill London NW6 1HR |
Director Name | Jon Beverley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 2000) |
Role | Snaffler |
Correspondence Address | 58a Crediton Hill London NW6 1HR |
Director Name | Bill Gross |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 130 West Union Street Pasadena Ca 91103 United States |
Director Name | Larry Gross |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 130 West Union Street Pasadena Ca 91103 United States |
Director Name | Mark Henry Herrmann |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 August 2001) |
Role | Venture Capital |
Correspondence Address | 33se 54th Street Apartment 3f New York City 10022 New York United States |
Director Name | David Steele Bohigian |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2002) |
Role | Incubator Manager |
Correspondence Address | 44 Godwin Lane St Louis Mo 63124 Foreign |
Director Name | Julian Hardy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 November 2002) |
Role | Chief Executive |
Correspondence Address | 1 Killarney Road London SW18 2DU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,830 |
Gross Profit | £1,543 |
Net Worth | £4,623,577 |
Cash | £4,741,994 |
Current Liabilities | £428,857 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
14 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2007 | S/S cert. Release of liquidator (1 page) |
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | O/C resignation of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
10 August 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | O/C - replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | Sec/state release of liquidator (1 page) |
9 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 March 2005 | Liquidators statement of receipts and payments (6 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (6 pages) |
3 March 2003 | Statement of affairs (10 pages) |
24 February 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | Resolutions
|
20 January 2003 | Registered office changed on 20/01/03 from: 2ND floor 85 clerkenwell road london EC1R 5AR (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | New director appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: 1ST floor 58-59 haymarket london SW1Y 4QX (1 page) |
7 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 September 2002 | Particulars of mortgage/charge (4 pages) |
25 July 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 20/10/01; no change of members
|
9 April 2002 | Declaration of shares redemption:auditor's report (4 pages) |
22 March 2002 | £ ic 2957/2845 24/09/01 £ sr [email protected]= 112 (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
5 November 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
17 October 2001 | Declaration of shares redemption:auditor's report (3 pages) |
23 May 2001 | Notice of assignment of name or new name to shares (1 page) |
9 January 2001 | New director appointed (2 pages) |
7 December 2000 | Return made up to 20/10/00; full list of members (11 pages) |
16 November 2000 | Company name changed banshee services LIMITED\certificate issued on 17/11/00 (5 pages) |
15 November 2000 | Nc inc already adjusted 30/01/00 (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 5TH floor 77 oxford street london W1R 1RB (1 page) |
26 July 2000 | S-div 23/06/00 (1 page) |
26 July 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
26 July 2000 | Ad 23/06/00--------- £ si [email protected]= 695 £ ic 2310/3005 (2 pages) |
26 July 2000 | Nc inc already adjusted 23/06/00 (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Director resigned (1 page) |
3 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2000 | Ad 09/01/00--------- £ si 748@1=748 £ ic 1562/2310 (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 2 dryden street london WC2E 9NA (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
5 April 2000 | £ nc 1000/4390 09/03/00 (1 page) |
5 April 2000 | Memorandum and Articles of Association (37 pages) |
5 April 2000 | Ad 09/03/00--------- £ si [email protected]=1310 £ ic 252/1562 (2 pages) |
5 April 2000 | Resolutions
|
22 March 2000 | Resolutions
|
22 March 2000 | Ad 09/03/00--------- £ si [email protected]=250 £ ic 2/252 (2 pages) |
22 March 2000 | Div 09/03/00 (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: suite 24171 72 new bond street london W1Y 9DD (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
20 October 1999 | Incorporation (16 pages) |