Fort Lauderdale
Florida 33315
United States
Director Name | Scott Kabak |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 25 Hofstra Drive Plainview New York 11803 United States |
Director Name | Paul Wolff |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 77 Mile Common Road Easton Connecticut 06012 |
Director Name | Roger Alan Spicer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 05 April 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Icknield House Hammersley Lane Penn Buckinghamshire HP10 8HB |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2005) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 1 Snow Hill London EC1A 2DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 January 2009 | Liquidators statement of receipts and payments to 19 January 2009 (6 pages) |
---|---|
23 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 November 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
6 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
21 November 2006 | Liquidators statement of receipts and payments (9 pages) |
28 October 2005 | Administrator's progress report (13 pages) |
20 October 2005 | Administrator's progress report (13 pages) |
20 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
8 September 2005 | Secretary resigned (1 page) |
6 June 2005 | Result of meeting of creditors (41 pages) |
13 May 2005 | Statement of administrator's proposal (42 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Statement of affairs (17 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 March 2005 | Appointment of an administrator (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
22 October 2004 | Resolutions
|
21 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
18 June 2004 | New director appointed (2 pages) |
5 April 2004 | Company name changed atkins nutritionals (uk) LIMITED\certificate issued on 05/04/04 (2 pages) |
11 February 2004 | Particulars of mortgage/charge (5 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 3-5 duke street london W1U 3BA (1 page) |
13 October 2003 | Company name changed atkins nutritionals LIMITED\certificate issued on 13/10/03 (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
2 September 2003 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: 9 cheapside london EC2V 6AD (1 page) |
2 September 2003 | Director resigned (1 page) |
20 August 2003 | Company name changed alnery no. 2357 LIMITED\certificate issued on 20/08/03 (2 pages) |
5 June 2003 | Incorporation (17 pages) |