43rd Floor
New York
10018
United States
Director Name | Robert Conclin Skinner Jr |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2008(6 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 15 August 2008) |
Role | Chariman President And Ceo |
Correspondence Address | 215 East 80th Street New York Ny 10075 United States |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth BH8 8EX |
Secretary Name | Lester Aldridge Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 08 February 2009) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | Beaufort House,, Tenth Floor 15 St Botolph Street London EC3A 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2009 | Appointment terminated secretary rb secretariat LIMITED (1 page) |
8 April 2009 | Appointment terminated director robert skinner jr (1 page) |
8 December 2008 | Director appointed robert conklin skinner jr (2 pages) |
3 December 2008 | Appointment terminated director russell simmons (1 page) |
11 August 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
22 May 2008 | Accounts for a dormant company made up to 28 February 2007 (3 pages) |
21 May 2008 | Return made up to 01/02/08; full list of members (3 pages) |
16 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
31 May 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
22 April 2005 | Return made up to 01/02/05; full list of members
|
22 November 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
30 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
13 June 2003 | Resolutions
|
11 March 2003 | Return made up to 01/02/03; full list of members
|
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
26 February 2002 | Company name changed la law 135 LIMITED\certificate issued on 26/02/02 (2 pages) |