Coral Gables
Florida 33146
United States
Director Name | Mr Marc Magliacano |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 May 2023) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 599 W. Putnam Avenue Greenwich Ct 06830 United States |
Director Name | Mr Robert Boehm |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 January 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 May 2023) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 770 South Dixie Highway Coral Gables Florida Fl33146 |
Director Name | Richard De Warren |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2000(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 46 Rue Du Bac 75007 Paris France Foreign |
Director Name | Barth Adams |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 67 Rue Buffon 75005 Paris France Foreign |
Secretary Name | Barth Adams |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 67 Rue Buffon 75005 Paris France Foreign |
Director Name | Marcia Kilgore |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2004) |
Role | Executive Director |
Correspondence Address | 1 Main Street 14 Brooklyn Ny11201 United States |
Director Name | Thierry Boue |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 2004) |
Role | CEO |
Correspondence Address | 1 Main Street 14 Brooklyn Ny11201 United States |
Director Name | Christophe Le Boterff |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2004) |
Role | Chief Operating Officer |
Correspondence Address | 240 West 98th Stret Apt 10b New York Ny 10025 America |
Secretary Name | Christophe Le Boterff |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 January 2004) |
Role | Chief Operating Officer |
Correspondence Address | 240 West 98th Stret Apt 10b New York Ny 10025 America |
Director Name | Nicolas Michel Jean Ghislain Cordier |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 31 Avenue De Villepreux 92 420 Vaucresson France |
Director Name | Jamie Sabatier |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 January 2006) |
Role | Coporate Investment Developmen |
Correspondence Address | 28 Tanglewood Circle Bliarcliff Manor New York 10510 United States |
Director Name | Tyler Morse |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 205 East 22nd Street, K New York New York 10010 United States |
Secretary Name | Tyler Morse |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 205 East 22nd Street, K New York New York 10010 United States |
Director Name | Scott Hunzinger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 December 2004) |
Role | Accountant |
Correspondence Address | 190 Villa Ave. Deer Park New York 11729 United States |
Director Name | Krishna Montgomery |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2008) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | 91 Wendell Road London W12 9SB |
Secretary Name | Jared Finkelstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 1111 West Chester Avenue White Plains New York 10604 United States |
Director Name | Richard Dantas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Corporate President |
Correspondence Address | 16 Chapel Hill Road Connecticut 06880 United States |
Director Name | Brian Friedman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2006(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Financial Controller |
Correspondence Address | 25 Longstreet Rd. Manalapan 07726 New Jersey Foreign |
Secretary Name | Michael Dojlidko |
---|---|
Status | Resigned |
Appointed | 31 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 1111 Westchester Avenue White Plains New York 10604 |
Director Name | Mr Leonard Ivor Fluxman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 200 770 South Dixie Highway Coral Gables Florida 33146 United States |
Director Name | Mr Stephen Barry Lazarus |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 200 770 South Dixie Highway Coral Gables Florida 33146 United States |
Director Name | Robert Boehm |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Suite 200 770 South Dixie Highway Coral Gables Florida 33146 United States |
Director Name | Ms Emma Susan Davies |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 1SD |
Secretary Name | Mrs Melanie Jane Casey |
---|---|
Status | Resigned |
Appointed | 01 July 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 1SD |
Director Name | Mr Michael Stephan Haringman |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 Wimpole Street London W1G 9RR |
Director Name | Mr Robert Barry John Schaverien |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ |
Secretary Name | Mr Michael Stephan Haringman |
---|---|
Status | Resigned |
Appointed | 21 November 2016(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 74 Wimpole Street London W1G 9RR |
Secretary Name | David Murray |
---|---|
Status | Resigned |
Appointed | 10 November 2017(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD |
Director Name | Mr Michael Stephan Haringman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2022(22 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Quastels Llp Fourth Floor, Watson House 54 Baker Street London W1U 7BU |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | southmeadhealth.nhs.uk |
---|
Registered Address | C/O Quastels Llp Fourth Floor, Watson House 54 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Steiner Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,567,210 |
Gross Profit | £1,301,958 |
Net Worth | £922,696 |
Cash | £704,125 |
Current Liabilities | £1,259,269 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
9 December 2015 | Delivered on: 17 December 2015 Persons entitled: Newstar Financial,Inc Classification: A registered charge Outstanding |
---|---|
9 December 2015 | Delivered on: 17 December 2015 Persons entitled: Pnc Bank, National Association Classification: A registered charge Outstanding |
24 June 2005 | Delivered on: 7 July 2005 Persons entitled: Reiss Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £13,125.00. Outstanding |
4 January 2010 | Delivered on: 15 January 2010 Satisfied on: 5 January 2016 Persons entitled: Suntrust Bank Classification: Guaranty and security agreement supplement, supplementing the guaranty and security agreement dated 2 november 2009 and Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All accounts, all chattel paper, contracts, deposit accounts, documents equipment fixtures general intangibles, intruments, see image for full details. Fully Satisfied |
4 January 2010 | Delivered on: 15 January 2010 Satisfied on: 5 January 2016 Persons entitled: Suntrust Bank Classification: Deed of accession Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2023 | Application to strike the company off the register (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2022 | Statement by Directors (1 page) |
2 November 2022 | Solvency Statement dated 26/10/22 (1 page) |
2 November 2022 | Resolutions
|
2 November 2022 | Statement of capital on 2 November 2022
|
7 September 2022 | Termination of appointment of Michael Stephan Haringman as a director on 31 August 2022 (1 page) |
3 May 2022 | Appointment of Mr Michael Stephan Haringman as a director on 2 May 2022 (2 pages) |
9 March 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (9 pages) |
2 February 2021 | Registered office address changed from The Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ England to C/O Quastels Llp Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 2 February 2021 (1 page) |
20 January 2021 | Appointment of Mr Robert Boehm as a director on 18 January 2021 (2 pages) |
18 January 2021 | Previous accounting period extended from 31 December 2019 to 30 March 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 February 2020 with updates (4 pages) |
9 October 2019 | Termination of appointment of Robert Barry John Schaverien as a director on 13 August 2019 (1 page) |
10 April 2019 | Satisfaction of charge 039220370004 in full (1 page) |
13 March 2019 | Satisfaction of charge 039220370005 in full (1 page) |
13 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
12 March 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 January 2019 | Registered office address changed from Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD England to The Lodge 92 Uxbridge Road Harrow Middlesex HA3 6DQ on 28 January 2019 (1 page) |
28 January 2019 | Registered office address changed from The Lodge 92 Uxbridge Road Harrow Middlesex HA3 6DQ England to The Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ on 28 January 2019 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
8 September 2018 | Termination of appointment of David Murray as a secretary on 30 June 2018 (1 page) |
5 March 2018 | Registered office address changed from Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 1SD to Unit D Poplar Way East Cabot Park Avonmouth Bristol BS11 0DD on 5 March 2018 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 February 2018 | Appointment of David Murray as a secretary on 10 November 2017 (2 pages) |
1 February 2018 | Accounts for a small company made up to 31 December 2016 (21 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Termination of appointment of Michael Stephan Haringman as a director on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael Stephan Haringman as a secretary on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael Stephan Haringman as a secretary on 2 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael Stephan Haringman as a director on 2 October 2017 (1 page) |
25 August 2017 | Termination of appointment of Melanie Jane Casey as a secretary on 24 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Melanie Jane Casey as a secretary on 24 July 2017 (1 page) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
8 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
24 November 2016 | Termination of appointment of Stephen Lazarus as a director on 22 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Stephen Lazarus as a director on 22 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Robert Boehm as a director on 21 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Marc Magliacano as a director on 21 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Leonard Ivor Fluxman as a director on 22 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Leonard Ivor Fluxman as a director on 22 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Michael Stephan Haringman as a secretary on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Robert Barry John Schaverien as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Michael Stephan Haringman as a director on 21 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Robert Boehm as a director on 21 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Marc Magliacano as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Michael Stephan Haringman as a secretary on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Robert Barry John Schaverien as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Michael Stephan Haringman as a director on 21 November 2016 (2 pages) |
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 January 2016 | Satisfaction of charge 2 in full (4 pages) |
5 January 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Satisfaction of charge 3 in full (4 pages) |
5 January 2016 | Satisfaction of charge 2 in full (4 pages) |
17 December 2015 | Registration of charge 039220370004, created on 9 December 2015 (65 pages) |
17 December 2015 | Registration of charge 039220370005, created on 9 December 2015 (62 pages) |
17 December 2015 | Registration of charge 039220370004, created on 9 December 2015 (65 pages) |
17 December 2015 | Registration of charge 039220370005, created on 9 December 2015 (62 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
8 July 2014 | Appointment of Mrs Melanie Jane Casey as a secretary (2 pages) |
8 July 2014 | Appointment of Mrs Melanie Jane Casey as a secretary (2 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 April 2014 | Termination of appointment of Emma Davies as a director (2 pages) |
7 April 2014 | Termination of appointment of Emma Davies as a director (2 pages) |
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
8 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Appointment of Emma Susan Davies as a director (2 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Appointment of Emma Susan Davies as a director (2 pages) |
16 February 2012 | Registered office address changed from the Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from the Lodge 92 Uxbridge Road Harrow Weald Middlesex HA3 6DQ on 16 February 2012 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Section 519 (1 page) |
24 November 2010 | Section 519 (1 page) |
26 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
15 January 2010 | Resolutions
|
12 January 2010 | Termination of appointment of Michael Dojlidko as a secretary (2 pages) |
12 January 2010 | Appointment of Leonard Ivor Fluxman as a director (3 pages) |
12 January 2010 | Appointment of Leonard Ivor Fluxman as a director (3 pages) |
12 January 2010 | Termination of appointment of Brian Friedman as a director (2 pages) |
12 January 2010 | Registered office address changed from 843 Finchley Road London NW11 8NA on 12 January 2010 (1 page) |
12 January 2010 | Termination of appointment of Brian Friedman as a director (2 pages) |
12 January 2010 | Appointment of Robert Boehm as a director (3 pages) |
12 January 2010 | Appointment of Stephen Lazarus as a director (3 pages) |
12 January 2010 | Appointment of Stephen Lazarus as a director (3 pages) |
12 January 2010 | Registered office address changed from 843 Finchley Road London NW11 8NA on 12 January 2010 (1 page) |
12 January 2010 | Appointment of Robert Boehm as a secretary (3 pages) |
12 January 2010 | Appointment of Robert Boehm as a director (3 pages) |
12 January 2010 | Termination of appointment of Michael Dojlidko as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Richard Dantas as a director (2 pages) |
12 January 2010 | Termination of appointment of Richard Dantas as a director (2 pages) |
12 January 2010 | Appointment of Robert Boehm as a secretary (3 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary jared finkelstein (1 page) |
23 March 2009 | Appointment terminated secretary jared finkelstein (1 page) |
20 March 2009 | Secretary appointed michael dojlidko (1 page) |
20 March 2009 | Secretary appointed michael dojlidko (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 July 2008 | Full accounts made up to 31 December 2006 (16 pages) |
21 July 2008 | Full accounts made up to 31 December 2006 (16 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
12 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
12 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed (1 page) |
29 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
16 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
21 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
28 September 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
28 September 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
21 September 2004 | Return made up to 09/02/04; full list of members (8 pages) |
21 September 2004 | Return made up to 09/02/04; full list of members (8 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
1 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
19 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
19 February 2003 | Return made up to 09/02/03; full list of members (8 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 February 2002 | Return made up to 09/02/02; full list of members
|
27 February 2002 | Return made up to 09/02/02; full list of members
|
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: marble arch house 66 seymour street london W1H 5AF (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: marble arch house 66 seymour street london W1H 5AF (1 page) |
24 May 2001 | Return made up to 09/02/01; full list of members (7 pages) |
24 May 2001 | Return made up to 09/02/01; full list of members (7 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
17 March 2000 | £ nc 100/100000 10/02/00 (1 page) |
17 March 2000 | £ nc 100/100000 10/02/00 (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Memorandum and Articles of Association (14 pages) |
14 March 2000 | Memorandum and Articles of Association (14 pages) |
10 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: c/o laytons 50 victoria embankment london EC4Y 0LS (1 page) |
10 March 2000 | Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2000 | Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: c/o laytons 50 victoria embankment london EC4Y 0LS (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Company name changed mutanderis (344) LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed mutanderis (344) LIMITED\certificate issued on 10/03/00 (2 pages) |
9 February 2000 | Incorporation (25 pages) |
9 February 2000 | Incorporation (25 pages) |