Moortown
Leeds
Yorkshire
LS17 6PD
Secretary Name | Christopher John Boustead |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 September 2009) |
Role | Accountant |
Correspondence Address | F2 38 Selborne Road Hove East Sussex BN3 3AH |
Director Name | Jason Korman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Role | Wine Merchant |
Correspondence Address | 371 1601 Sepulveda Boulevard Manhattan Beach California 90266 Ca |
Secretary Name | Lorcan Roderick Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 21 Twyford Crescent Acton London W3 9PP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Notice of move from Administration to Dissolution (23 pages) |
8 June 2009 | Notice of move from Administration to Dissolution (23 pages) |
6 January 2009 | Administrator's progress report to 20 December 2008 (20 pages) |
6 January 2009 | Notice of extension of period of Administration (1 page) |
31 December 2008 | Administrator's progress report to 20 December 2008 (20 pages) |
29 December 2008 | Notice of extension of period of Administration (1 page) |
29 December 2008 | Administrator's progress report to 20 December 2008 (20 pages) |
21 December 2008 | Notice of extension of period of Administration (1 page) |
17 July 2008 | Administrator's progress report to 20 June 2008 (20 pages) |
16 February 2008 | Statement of administrator's proposal (49 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2008 | Appointment of an administrator (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: 13 chapter street london SW1P 4NY (1 page) |
25 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 October 2006 | Return made up to 11/09/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (1 page) |
20 December 2005 | Return made up to 11/09/05; full list of members (2 pages) |
14 September 2005 | Return made up to 11/09/04; full list of members (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
1 February 2005 | Secretary resigned (1 page) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 October 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Return made up to 11/09/03; full list of members (6 pages) |
1 March 2003 | Return made up to 11/09/02; full list of members (7 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |