Suite 1018
New York
Ny 1001
United States
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Annette Helen Heath |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 March 2005) |
Role | Trust Manager |
Correspondence Address | 3 Keyll Lhiarjee New Road Laxey Isle Of Man IM4 7HT |
Director Name | Caversham Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 46 State Street 3rd Floor Albany Ny 12207 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
15 March 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 May 2004 | Return made up to 19/03/04; full list of members
|
19 April 2004 | Director's particulars changed (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 August 2002 | Director resigned (1 page) |
15 July 2002 | Resolutions
|
12 April 2002 | Return made up to 19/03/02; full list of members (5 pages) |
5 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Ad 19/03/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
19 March 2001 | Incorporation (17 pages) |