Raleigh Avenue
Annandale
Virginia 22003
Irish
Secretary Name | Nicholas Chiaia |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 March 2005(4 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 29 October 2013) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | 8604 Raleigh Avenue Annandale Virginia 22003 Irish |
Director Name | Mr Toby Richard Aldrich |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chapter Road London SE17 3ES |
Director Name | Grahame Christopher Bennett |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Newspaper Publishing Executive |
Correspondence Address | Apt 201, 2nd Floor, 8 Nikis Ave. Nicosia 1086 Foreign |
Director Name | Douglas D M Joo |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Newspapter Publishing Executiv |
Correspondence Address | 1510 H St Nw Washington Dc 20005 United States |
Director Name | Lawrence R Moffitt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | News Service Executive |
Correspondence Address | 2933 Tallow Lane Bowie Maryland 20866 United States |
Director Name | Rupert Francis Pollard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | News Service Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bedfordwell Road Eastbourne East Sussex BN21 2BL |
Secretary Name | Richard A Steinbronn |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Attorney |
Correspondence Address | 2251 Pimmit Drive 1405 Falls Church Virginia 22043 Irish |
Director Name | Mr Mark Olaf Paul Brann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 102 Hayes Road Bromley Kent BR2 9AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Forum House Empire Way Wembley Middx HA9 0AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Registered office address changed from Suites 211/212 Empire House Empire Way Wembley HA9 0EW United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Suites 211/212 Empire House Empire Way Wembley HA9 0EW United Kingdom on 11 June 2013 (1 page) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
5 July 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from C/O United Press International 1133 19th Street Nw Suite 800 Washington Dc 20036 District of Columbia Usa on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from C/O United Press International 1133 19Th Street Nw Suite 800 Washington Dc 20036 District of Columbia Usa on 25 June 2012 (1 page) |
12 April 2012 | Registered office address changed from , United Press Uk Ltd, Empire House, Empire Way Wembley, Middlesex, HA9 0EW on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from , United Press Uk Ltd, Empire House, Empire Way Wembley, Middlesex, HA9 0EW on 12 April 2012 (1 page) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Nicholas Chiaia on 29 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Nicholas Chiaia on 29 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 April 2009 | Appointment terminated director lawrence moffitt (1 page) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 April 2009 | Appointment Terminated Director lawrence moffitt (1 page) |
1 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 December 2008 | Return made up to 29/03/08; full list of members (3 pages) |
16 December 2008 | Return made up to 29/03/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Return made up to 29/03/05; full list of members (7 pages) |
16 May 2005 | New secretary appointed;new director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 February 2005 | Full accounts made up to 31 March 2003 (14 pages) |
16 February 2005 | Full accounts made up to 31 March 2003 (14 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
15 May 2004 | Return made up to 29/03/04; full list of members
|
15 May 2004 | Return made up to 29/03/04; full list of members (8 pages) |
22 April 2004 | Director's particulars changed (1 page) |
22 April 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
17 February 2004 | Full accounts made up to 31 March 2002 (14 pages) |
17 February 2004 | Full accounts made up to 31 March 2002 (14 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 29/03/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 80 silverthorne road, london, SW8 3XA (1 page) |
9 August 2002 | Registered office changed on 09/08/02 from: 80 silverthorne road, london, SW8 3XA (1 page) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (13 pages) |
29 March 2001 | Incorporation (13 pages) |