Greenwich
Connecticut 06831
United States
Secretary Name | Steven Katz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 August 2001(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | 115 Cutler Road Greenwich Connecticut 06831 United States |
Director Name | David Chapman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 March 2007) |
Role | Vice President |
Correspondence Address | Apt 170 West 23rd Street New York 1011 United States |
Director Name | David Lattimore-Gay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 March 2007) |
Role | Vice President |
Correspondence Address | Apt 24 5th Avenue New York New York 10011 United States |
Director Name | Michael Desanti |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | Vice President |
Correspondence Address | 123 Lamboree Rd Rhinebeck Ny 12572 United States |
Director Name | Jeff Gomsi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Role | President |
Correspondence Address | Liberty Towers 33-3309 Hudson Street Jersey City Nj 07302 United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Dracliffe Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | York House 78 Queen Victoria Street London EC4N 4SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2006 | Application for striking-off (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
20 September 2005 | Company name changed gonetix (uk) LTD\certificate issued on 20/09/05 (2 pages) |
1 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
21 February 2005 | Return made up to 17/01/05; full list of members
|
7 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 February 2004 | Return made up to 17/01/04; no change of members
|
17 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
18 February 2003 | Return made up to 17/01/03; no change of members (8 pages) |
25 March 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
18 March 2002 | Return made up to 17/01/02; full list of members (7 pages) |
2 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 5 great college street westminster london SW1P 3SJ (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned;director resigned (1 page) |