Manhasset
New York
11030
United States
Director Name | Stephen Medici |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (closed 02 October 2018) |
Role | Employee Benefits Administrato |
Correspondence Address | 42 Golf Lane Huntington New York 11743 |
Director Name | Mr Timothy William Osborne |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pucks Hill Cranham Gloucester Gloucestershire GL4 8HP Wales |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Registered Address | C/O Smith Williamson 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | -£146,482 |
Cash | £504,636 |
Current Liabilities | £817,215 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 February 2009 | Liquidators statement of receipts and payments to 11 January 2009 (5 pages) |
---|---|
13 February 2009 | Liquidators' statement of receipts and payments to 11 January 2009 (5 pages) |
4 August 2008 | Liquidators statement of receipts and payments to 11 July 2008 (5 pages) |
4 August 2008 | Liquidators' statement of receipts and payments to 11 July 2008 (5 pages) |
25 January 2008 | Liquidators statement of receipts and payments (5 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 May 2007 | Secretary resigned (1 page) |
22 January 2007 | Liquidators statement of receipts and payments (6 pages) |
22 January 2007 | Liquidators' statement of receipts and payments (6 pages) |
2 February 2006 | Declaration of solvency (3 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | Appointment of a voluntary liquidator (1 page) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 June 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
12 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
23 March 2004 | Return made up to 17/03/04; full list of members (5 pages) |
16 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 March 2003 | Return made up to 17/03/03; full list of members (5 pages) |
9 March 2003 | Director resigned (1 page) |
25 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
22 March 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 4TH floor the quadrangle, imperial square cheltenham gloucestershire GL50 1YX (1 page) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 June 2001 | Secretary's particulars changed (2 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (7 pages) |
22 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (3 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
11 July 2000 | Company name changed cheltrading 259 LIMITED\certificate issued on 11/07/00 (2 pages) |
22 March 2000 | Resolutions
|
17 March 2000 | Incorporation (19 pages) |