New York
Ny 10021
America
Director Name | Andrew Cyril Jay |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 December 2003) |
Role | Sales Manager |
Correspondence Address | 27 Sandhurst Road Crowthorne Berkshire RG45 7HR |
Director Name | Paul Joseph Maher |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 December 2003) |
Role | Solicitor |
Correspondence Address | 45 Gorst Road Wandsworth Common London SW11 6JB |
Director Name | Mr Jeffrey Kyndon Phillips |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 3 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Director Name | Stewart Charles Porter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 December 2003) |
Role | Accountant |
Correspondence Address | 1 Triangle Business Park Stoke Mandeville Buckinghamshire HP22 5BL |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£63,868 |
Cash | £356 |
Current Liabilities | £5,057 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2003 | Application for striking-off (1 page) |
18 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
20 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
18 February 2002 | Resolutions
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
16 April 2000 | New director appointed (4 pages) |
16 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
16 April 2000 | New director appointed (2 pages) |
29 February 2000 | Memorandum and Articles of Association (9 pages) |
29 February 2000 | Resolutions
|
28 February 2000 | Company name changed mawlaw 476 LIMITED\certificate issued on 29/02/00 (2 pages) |