University Park
Florida
34201
United States
Director Name | Mr Theodore Kesten |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 December 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 May 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Lyncroft Road New Rochelle New York 10804 United States |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 May 2017) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mark Banwer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 80 Meadow Woods Road Great Neck New York 11020 |
Director Name | Miss Lisa Caroline Hipgrave |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Cosgrove Milton Keynes Buckinghamshire MK19 7JJ |
Secretary Name | Sharon Jayne Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 2007) |
Role | Company Director |
Correspondence Address | 15 Spyglass Hill Collingtree Park Northampton Northamptonshire NN4 0US |
Director Name | Guilherne De Cahargo Aranha |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 March 2008) |
Role | President |
Correspondence Address | 418 Oxford Road New Rochelle Ny 10804 Ny Usa |
Director Name | Mr John Nicholas Grant Warden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2011) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Field Cottage Beachampton Buckinghampshire MK19 6DU |
Director Name | Gd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Sixth Floor 90 Fetter Lane London EC4A 1PT |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £10,887,152 |
Gross Profit | £4,318,555 |
Net Worth | £1,726,870 |
Cash | £214,268 |
Current Liabilities | £2,944,454 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
13 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2017 | Return of final meeting in a members' voluntary winding up (25 pages) |
25 July 2016 | Liquidators statement of receipts and payments to 9 June 2016 (18 pages) |
25 July 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (18 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 9 June 2015 (25 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 9 June 2015 (25 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 9 June 2015 (25 pages) |
30 July 2015 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2015 (2 pages) |
30 July 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (24 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (24 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 9 June 2014 (24 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (41 pages) |
15 July 2013 | Declaration of solvency (3 pages) |
15 July 2013 | Registered office address changed from 11 Pondwood Close Moulton Park Northamptonshire NN3 6RT on 15 July 2013 (2 pages) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
21 June 2013 | Secretary's details changed for Gd Secretarial Services Limited on 17 January 2010 (2 pages) |
21 June 2013 | Secretary's details changed for Gd Secretarial Services Limited on 17 January 2012 (2 pages) |
21 June 2013 | Termination of appointment of Mark Banwer as a director (1 page) |
6 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
20 August 2012 | Group of companies' accounts made up to 31 December 2011 (40 pages) |
11 January 2012 | Termination of appointment of John Warden as a director (1 page) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Secretary's details changed for Gd Secretarial Services Limited on 23 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Alan Kesten on 23 July 2010 (2 pages) |
1 September 2010 | Director's details changed for John Nicholas Grant Warden on 23 July 2010 (2 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
4 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
17 June 2008 | Appointment terminated director guilherne de cahargo aranha (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (39 pages) |
13 September 2007 | Return made up to 24/07/07; no change of members
|
13 June 2007 | Secretary resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: turnells mill lane denington estate wellingborough northamptonshire NN8 2RN (1 page) |
10 May 2007 | New secretary appointed (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2006 | Accounts for a medium company made up to 31 December 2005 (31 pages) |
11 September 2006 | Return made up to 24/07/06; full list of members (8 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
29 June 2006 | Memorandum and Articles of Association (11 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
7 December 2005 | Director resigned (1 page) |
23 September 2005 | Return made up to 24/07/05; full list of members (9 pages) |
5 July 2005 | Accounts for a medium company made up to 31 December 2004 (26 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members (8 pages) |
27 July 2004 | Accounts for a medium company made up to 31 December 2003 (28 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members
|
4 July 2003 | Director's particulars changed (1 page) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
14 February 2003 | Ad 31/12/02--------- £ si 461719@1=461719 £ ic 1/461720 (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: sixth floor 90 fetter lane london EC4A 1PT (1 page) |
23 January 2003 | Resolutions
|
9 December 2002 | Memorandum and Articles of Association (9 pages) |
5 December 2002 | Company name changed rare clog 1 LIMITED\certificate issued on 05/12/02 (2 pages) |
24 July 2002 | Incorporation (16 pages) |