Huntingdon
Ny 11743
United States
Director Name | Mr David James Parcell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 May 2009) |
Role | Chief Financial Officer |
Country of Residence | Usa New York |
Correspondence Address | 43 Longacre Drive Huntington Ny 11743 United States |
Secretary Name | Mrs Margaret Cecilia Finnegan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Copthorne Road Croxley Green Hertfordshire WD3 4AQ |
Director Name | Oleg Goldfayn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 18911 Collins Aven 2301 Sunny Isles Beach Fl Usa 33160 Foreign |
Director Name | Avrum Margolin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 101 Plaza Real South Boca Raton Fl 33432 United States |
Secretary Name | Robert Jagendorf |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 27 Jeanine Ct Manalapan Monmouth 07726 United States |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Kings Court Kingston Road Leatherhead Surrey KT22 7SL |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,946 |
Cash | £3,138 |
Current Liabilities | £889,025 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
31 December 2008 | Application for striking-off (1 page) |
8 December 2008 | Director's change of particulars / peter fante / 21/11/2008 (1 page) |
6 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / peter fante / 08/01/2008 (1 page) |
12 September 2008 | Director's change of particulars / douglas robinson / 08/01/2008 (1 page) |
6 August 2008 | Director appointed douglas edward robinson (1 page) |
5 August 2008 | Appointment terminated director avrum margolin (1 page) |
5 August 2008 | Director appointed peter demian fante (1 page) |
5 August 2008 | Director appointed david james parcell (1 page) |
5 August 2008 | Appointment terminated director oleg goldfayn (1 page) |
5 August 2008 | Return made up to 01/10/07; full list of members (4 pages) |
5 August 2008 | Appointment terminated secretary robert jagendorf (1 page) |
8 May 2008 | Secretary appointed margaret finnegan (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
6 December 2006 | Return made up to 01/10/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
27 October 2004 | Return made up to 01/10/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: first floor 31 southampton row london WC1B 5HT (1 page) |
18 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Memorandum and Articles of Association (9 pages) |
5 November 2002 | New director appointed (2 pages) |