New York 10028
New York
United States
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 October 2004) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Keith Storey Gallon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 days after company formation) |
Appointment Duration | 2 weeks (resigned 25 October 2000) |
Role | Solicitor |
Correspondence Address | 15 Bloomsbury Square London WC1A 2LS |
Secretary Name | Howard Robert Frank Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | Flat B 4 Morton Road London N1 3BA |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Application for striking-off (1 page) |
22 November 2003 | Return made up to 08/06/03; full list of members (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
25 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
25 June 2002 | Director's particulars changed (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 15 bloomsbury square london WC1A 2LS (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Resolutions
|
14 May 2002 | New secretary appointed (2 pages) |
14 November 2001 | Return made up to 09/10/01; full list of members
|
2 November 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Secretary's particulars changed (1 page) |
1 October 2001 | New director appointed (2 pages) |
25 September 2001 | Director resigned (1 page) |
3 November 2000 | Resolutions
|
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
17 October 2000 | Company name changed magicmill LIMITED\certificate issued on 18/10/00 (2 pages) |
9 October 2000 | Incorporation (16 pages) |