Summit
Nj 07901
United States
Director Name | George Whalen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 July 2011) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 20 Nancy Road Nanuet Ny 10954 United States |
Secretary Name | George Whalen |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 05 July 2011) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 20 Nancy Road Nanuet Ny 10954 United States |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2001(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 14 January 2002) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 14 January 2002) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 days (resigned 14 January 2002) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Holywell Centre Unit W111 1 Phipp Street London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 26 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 2 June 2010
|
2 October 2010 | Full accounts made up to 26 February 2010 (16 pages) |
2 October 2010 | Full accounts made up to 26 February 2010 (16 pages) |
24 February 2010 | Director's details changed for George Whalen on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Thomas Hamilton on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Thomas Hamilton on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for George Whalen on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Full accounts made up to 27 February 2009 (16 pages) |
8 October 2009 | Full accounts made up to 27 February 2009 (16 pages) |
25 February 2009 | Full accounts made up to 29 February 2008 (15 pages) |
25 February 2009 | Full accounts made up to 29 February 2008 (15 pages) |
15 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 19/11/08; full list of members (3 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from unit will holywell centre 1 phipp street london EC2A 4PS (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from unit will holywell centre 1 phipp street london EC2A 4PS (1 page) |
12 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 23 February 2007 (15 pages) |
2 November 2007 | Full accounts made up to 23 February 2007 (15 pages) |
18 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
18 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
22 August 2006 | Full accounts made up to 28 February 2006 (15 pages) |
22 August 2006 | Full accounts made up to 28 February 2006 (15 pages) |
23 June 2006 | Return made up to 19/11/05; full list of members (7 pages) |
23 June 2006 | Return made up to 19/11/05; full list of members
|
23 August 2005 | Full accounts made up to 28 February 2005 (15 pages) |
23 August 2005 | Full accounts made up to 28 February 2005 (15 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 100 new bridge street london EC4V 6JA (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 100 new bridge street london EC4V 6JA (1 page) |
28 February 2005 | Return made up to 19/11/04; full list of members (5 pages) |
28 February 2005 | Return made up to 19/11/04; full list of members (5 pages) |
5 February 2005 | Full accounts made up to 29 February 2004 (15 pages) |
5 February 2005 | Full accounts made up to 29 February 2004 (15 pages) |
29 December 2004 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
29 December 2004 | Delivery ext'd 3 mth 28/02/04 (2 pages) |
10 February 2004 | Return made up to 19/11/03; full list of members (5 pages) |
10 February 2004 | Return made up to 19/11/03; full list of members (5 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
11 August 2003 | Full accounts made up to 28 February 2003 (14 pages) |
11 August 2003 | Full accounts made up to 28 February 2003 (14 pages) |
30 November 2002 | Return made up to 19/11/02; full list of members (6 pages) |
30 November 2002 | Return made up to 19/11/02; full list of members (6 pages) |
6 February 2002 | Memorandum and Articles of Association (7 pages) |
6 February 2002 | Memorandum and Articles of Association (7 pages) |
27 January 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | New secretary appointed;new director appointed (2 pages) |
27 January 2002 | Secretary resigned;director resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Secretary resigned;director resigned (1 page) |
16 January 2002 | New director appointed (25 pages) |
16 January 2002 | Memorandum and Articles of Association (37 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (25 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New secretary appointed;new director appointed (26 pages) |
16 January 2002 | Memorandum and Articles of Association (37 pages) |
16 January 2002 | Secretary resigned (1 page) |
16 January 2002 | New secretary appointed;new director appointed (26 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 280 gray's inn road london WC1X 8EB (1 page) |
14 January 2002 | Company name changed finestdeal LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed finestdeal LIMITED\certificate issued on 14/01/02 (2 pages) |
19 November 2001 | Incorporation (10 pages) |