Armonk
Ny 10504
United States
Director Name | Henry Keith De Carlucci |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2009) |
Role | Investment Management |
Correspondence Address | 40 Aubrey Walk London W8 7JG |
Director Name | Michael James Humphries |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2008) |
Role | Investment Manager |
Correspondence Address | 50 Leamington Road Villas London W11 1HT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2003) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 2010) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Golden Square London W1F 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £16,205,811 |
Net Worth | £1,002,484 |
Cash | £198,894 |
Current Liabilities | £9,881,124 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 28 February 2017 (overdue) |
---|
19 May 2010 | Termination of appointment of Waterlow Registrars Limited as a secretary (1 page) |
---|---|
19 May 2010 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 19 May 2010 (1 page) |
22 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
5 February 2009 | Appointment terminated director michael humphries (1 page) |
15 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 May 2007 | New director appointed (2 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 April 2006 | Return made up to 14/02/06; full list of members (2 pages) |
8 March 2006 | Nc inc already adjusted 31/01/06 (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Ad 24/01/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
1 February 2006 | Company name changed sagamore hill uk no 1 LIMITED\certificate issued on 01/02/06 (3 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 February 2005 | Return made up to 14/02/05; full list of members (2 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 March 2004 | Return made up to 14/02/04; full list of members (5 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
26 March 2003 | Return made up to 14/02/03; full list of members
|
3 February 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Resolutions
|
14 March 2002 | Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
5 March 2002 | Company name changed blantek LIMITED\certificate issued on 05/03/02 (2 pages) |
14 February 2002 | Incorporation (18 pages) |