New York
10021
United States
Director Name | Helen Chia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 29 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Carlton Square 19 Rayners Road Putney London SW15 2AZ |
Secretary Name | Danielle Elizabeth Mumford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 2010) |
Role | Solicitor |
Correspondence Address | 20 Heathville Road London N19 3AJ |
Director Name | David John Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 3 Red Lion Yard Waverton Street London W1J 5JR |
Director Name | Michael Griffin Cherkasky |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 2005) |
Role | Businessman |
Correspondence Address | 82 Stuyvesant Avenue Larchmont New York United States |
Director Name | Mr Simon Vincent Freakley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fitzjames Avenue London W14 0RR |
Secretary Name | Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Flat 16 Evangelist House Blackfriars Lane London EC4V 6EP |
Director Name | Mr Anthony William Brierley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walpole House West Common Gerrards Cross Buckinghamshire SL9 7QS |
Director Name | Paul Thompson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 16 Evangelist House Blackfriars Lane London EC4V 6EP |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2010 | Application to strike the company off the register (3 pages) |
13 January 2010 | Application to strike the company off the register (3 pages) |
12 November 2009 | Director's details changed for Helen Chia on 15 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Director's details changed for Helen Chia on 15 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from tower place london EC3R 5BU (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from tower place london EC3R 5BU (2 pages) |
16 January 2009 | Appointment terminated director simon freakley (1 page) |
16 January 2009 | Appointment Terminated Director simon freakley (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 fleet place london EC4M 7RB (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 10 fleet place london EC4M 7RB (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 April 2008 | Appointment Terminated Director anthony brierley (1 page) |
3 April 2008 | Appointment terminated director anthony brierley (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Return made up to 15/10/07; full list of members
|
13 November 2007 | Return made up to 15/10/07; full list of members (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 190 strand london WC2R 1JN (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
1 December 2006 | Return made up to 15/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 15/10/06; full list of members (7 pages) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 tower place west tower place london EC3R 5BU (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 1 tower place west tower place london EC3R 5BU (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 190 strand london WC2R 1JN (1 page) |
23 November 2005 | Return made up to 15/10/05; full list of members
|
23 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
23 November 2005 | Location of register of members (1 page) |
23 November 2005 | Location of register of members (1 page) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 15/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
13 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
13 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
20 December 2002 | Company name changed kroll forensic accounting limite d\certificate issued on 20/12/02 (2 pages) |
20 December 2002 | Company name changed kroll forensic accounting limite d\certificate issued on 20/12/02 (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
18 November 2002 | Company name changed lawgra (no.985) LIMITED\certificate issued on 18/11/02 (2 pages) |
18 November 2002 | Company name changed lawgra (no.985) LIMITED\certificate issued on 18/11/02 (2 pages) |
15 October 2002 | Incorporation (17 pages) |