Haverford
Pennsylvania
19041
Secretary Name | Brian Adamsky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | 1294 Arrowood Circle Jamison Pennsylvania 18929 United States |
Director Name | Sheryl Daniels Young |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Venture Capitalist |
Correspondence Address | 7 Cavendish Square London W1G 0PE |
Director Name | Glenn Rieger |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 600 Longchamps Drive Devon Pennsylvania 19333 United States |
Secretary Name | Mr William Francis Charnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Chapel Street London SW1X 7DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600k at £1 | Cross Atlantic Capital Partners Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,928 |
Net Worth | £138,400 |
Cash | £23,895 |
Current Liabilities | £10,603 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2013 | Solvency Statement dated 01/02/13 (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Resolutions
|
8 February 2013 | Solvency statement dated 01/02/13 (1 page) |
8 February 2013 | Statement of capital on 8 February 2013
|
8 February 2013 | Statement of capital on 8 February 2013
|
8 February 2013 | Statement by Directors (1 page) |
8 February 2013 | Statement of capital on 8 February 2013
|
8 February 2013 | Statement by directors (1 page) |
29 January 2013 | Termination of appointment of Glenn Rieger as a director on 25 January 2013 (1 page) |
29 January 2013 | Termination of appointment of Glenn Rieger as a director (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
7 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
22 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | New secretary appointed (1 page) |
5 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 7 cavendish square london W1G 0PE (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 7 cavendish square london W1G 0PE (1 page) |
10 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 May 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members
|
5 March 2003 | Secretary's particulars changed (1 page) |
5 March 2003 | Secretary's particulars changed (1 page) |
25 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (19 pages) |
22 April 2002 | Ad 15/04/02--------- £ si 575000@1=575000 £ ic 25000/600000 (2 pages) |
22 April 2002 | Ad 15/04/02--------- £ si 575000@1=575000 £ ic 25000/600000 (2 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Nc inc already adjusted 15/04/02 (1 page) |
22 April 2002 | Resolutions
|
22 April 2002 | Nc inc already adjusted 15/04/02 (1 page) |
12 March 2002 | Return made up to 28/02/02; full list of members
|
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 May 2001 | Return made up to 28/02/01; full list of members (7 pages) |
29 May 2001 | Return made up to 28/02/01; full list of members
|
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
27 February 2001 | Ad 21/02/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
27 February 2001 | Ad 21/02/01--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
26 February 2001 | Nc inc already adjusted 20/02/01 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Nc inc already adjusted 20/02/01 (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: suite 201 88 kingsway london WC2B 6AA (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: suite 201 88 kingsway london WC2B 6AA (1 page) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
2 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
2 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
28 February 2000 | Incorporation (18 pages) |
28 February 2000 | Incorporation (18 pages) |