New York
Ny 10017
Director Name | David Steinberger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 April 2004(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2006) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 205 West 89th Street Apt 7h New York 10024 United States |
Secretary Name | Thomas John Kilkenny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2004(3 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 January 2006) |
Role | Svp & Cfo |
Correspondence Address | 320 E. 46th Street Apartment ZB New York Ny 10017 |
Director Name | Jack McKeown |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 05 May 2004) |
Role | Corporate Officer |
Correspondence Address | 70 East 96th Street Apartment 2b New York 10128 |
Director Name | John Rogers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 05 May 2004) |
Role | Corporate Officer |
Correspondence Address | 26 Highfield Road Glen Cove New York 11542 |
Secretary Name | Jack McKeown |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 05 May 2004) |
Role | Corporate Officer |
Correspondence Address | 70 East 96th Street Apartment 2b New York 10128 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11th Floor Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2004 | Return made up to 24/04/04; full list of members (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
21 June 2003 | Return made up to 24/04/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 11TH floor orion house 5 upper saint martins lane london WC2H 9EA (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 60 cannon street london EC4N 6JP (1 page) |
25 April 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
18 May 2001 | Memorandum and Articles of Association (11 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 788-790 finchley road london NW11 7TJ (1 page) |