Ladue
St Louis
Missouri
Foreign
Director Name | Mr William Lyall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 January 2007) |
Role | European Finance Manager |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Director Name | Steve Baker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 1923 E. Westminster Lane Spokane Wa 99223 |
Director Name | Harold C Bevis |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | 110 South Suffolk Lane Lake Forest Illinois 60045 60035 |
Secretary Name | Harley Mitchell Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2006) |
Role | Business Executive |
Correspondence Address | 10 Southmoor Drive St Louis 63105 Missouri Foreign |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(6 days after company formation) |
Appointment Duration | 5 days (resigned 04 April 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(6 days after company formation) |
Appointment Duration | 5 days (resigned 04 April 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(6 days after company formation) |
Appointment Duration | 5 days (resigned 04 April 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£107,572 |
Current Liabilities | £107,572 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2006 | Registered office changed on 19/10/06 from: c/o emerson electric uk LIMITED 14 david mews london W1U 6EQ (1 page) |
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2006 | Application for striking-off (1 page) |
19 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
14 March 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: station road bordon hampshire GU35 0LG (1 page) |
18 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
6 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
11 December 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 30 September 2002 (14 pages) |
26 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
10 September 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
7 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
3 May 2000 | Resolutions
|
13 April 2000 | Registered office changed on 13/04/00 from: 100 new bridge street london EC4V 6JA (1 page) |
13 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 April 2000 | Location of register of members (non legible) (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 83 leonard street london EC2A 4QS (1 page) |
31 March 2000 | Company name changed whoops LIMITED\certificate issued on 31/03/00 (2 pages) |
23 March 2000 | Incorporation (10 pages) |