Andover
Ma 01810
United States
Secretary Name | ABC Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 6 months (closed 10 August 2019) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2004) |
Role | Solicitor |
Correspondence Address | 3 Ennismore Mews London SW7 1AP |
Director Name | Dorothy A Sajous |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 65 Central Street Andover Ma 01810 United States |
Director Name | Alan Silverstein |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2003(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 4981 5.5th Street Emmous Pa Pennsylvania 18049 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£1,541,808 |
Cash | £5,797 |
Current Liabilities | £5,020,934 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2019 | Notice of final account prior to dissolution (17 pages) |
13 February 2015 | Court order INSOLVENCY:court order - replacement of liquidator (3 pages) |
13 February 2015 | Court order INSOLVENCY:court order - replacement of liquidator (3 pages) |
13 February 2015 | Appointment of a liquidator (1 page) |
13 February 2015 | Order of court to wind up (1 page) |
13 February 2015 | Appointment of a liquidator (1 page) |
13 February 2015 | Order of court to wind up (1 page) |
3 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 July 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 19 cavendish square london W1A 2AW (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 19 cavendish square london W1A 2AW (1 page) |
10 August 2009 | Appointment of a liquidator (1 page) |
10 August 2009 | Appointment of a liquidator (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
13 July 2009 | Order of court to wind up (1 page) |
19 February 2009 | Return made up to 27/01/09; no change of members (6 pages) |
19 February 2009 | Return made up to 27/01/08; no change of members (10 pages) |
19 February 2009 | Return made up to 27/01/09; no change of members (6 pages) |
19 February 2009 | Return made up to 27/01/08; no change of members (10 pages) |
3 June 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
3 June 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
17 April 2008 | Appointment terminated director dorothy sajous (1 page) |
17 April 2008 | Appointment terminated director dorothy sajous (1 page) |
26 March 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
26 March 2008 | Accounts for a small company made up to 31 January 2007 (6 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
23 November 2007 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
22 May 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
21 August 2006 | Return made up to 27/01/06; full list of members
|
21 August 2006 | Return made up to 27/01/06; full list of members
|
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
23 June 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
23 June 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
16 May 2005 | Return made up to 27/01/05; full list of members
|
16 May 2005 | Return made up to 27/01/05; full list of members
|
11 May 2005 | Full accounts made up to 31 January 2004 (13 pages) |
11 May 2005 | Full accounts made up to 31 January 2004 (13 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members (8 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 2 duke street st james s london SW1Y 6BJ (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 2 duke street st james s london SW1Y 6BJ (1 page) |
14 June 2003 | Particulars of mortgage/charge (6 pages) |
14 June 2003 | Particulars of mortgage/charge (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
24 February 2003 | Company name changed quillbond LIMITED\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Company name changed quillbond LIMITED\certificate issued on 24/02/03 (2 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: 120 east road london N1 6AA (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 120 east road london N1 6AA (1 page) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |