Albany Passage
Richmond Upon Thames
Surrey
TW10 6DN
Director Name | Mr Richard Donald McMichael |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 15 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 400 9800 Nw 41st Street Miami Florida Fl33178 United States |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 January 2016) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Director Name | Linda Kropp |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 August 2009) |
Role | President Ceo |
Correspondence Address | 727 Weil Mandel Way Hunt Valley Baltimore 21030 Irish |
Secretary Name | Timothy Gilmore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2008) |
Role | V P Finance |
Correspondence Address | 2191 Amoss Mill Road Pylesville Harford 21132 United States |
Director Name | Ira Michael Birns |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6300 Sw 106 Street Pinecrest Miami Florida 33156 United States |
Director Name | Mr Steven Paul Klueg |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2010(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 400 9800 Nw 41st Street Miami Florida Fl33178 United States |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £53,631,125 |
Gross Profit | £2,131,244 |
Net Worth | £1,524,822 |
Cash | £2,767,528 |
Current Liabilities | £6,821,895 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
9 October 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (16 pages) |
25 November 2014 | Liquidators statement of receipts and payments to 29 September 2014 (16 pages) |
25 November 2014 | Liquidators' statement of receipts and payments to 29 September 2014 (16 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from Baker Tilly Ground Floor Meridien House 69-71 Clarendon Road Watford Herts WD17 1DS on 6 June 2014 (2 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (16 pages) |
12 November 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (16 pages) |
12 November 2013 | Liquidators statement of receipts and payments to 29 September 2013 (16 pages) |
16 April 2013 | Registered office address changed from 1St Floor 46 Clarendon Road Watford Herts WD17 1JJ on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from 1St Floor 46 Clarendon Road Watford Herts WD17 1JJ on 16 April 2013 (2 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (16 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 29 September 2012 (16 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 29 September 2012 (16 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (17 pages) |
2 November 2011 | Liquidators' statement of receipts and payments to 29 September 2011 (17 pages) |
2 November 2011 | Liquidators statement of receipts and payments to 29 September 2011 (17 pages) |
9 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
9 August 2011 | Termination of appointment of Steven Klueg as a director (1 page) |
12 October 2010 | Declaration of solvency (4 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
12 October 2010 | Declaration of solvency (4 pages) |
12 October 2010 | Appointment of a voluntary liquidator (1 page) |
12 October 2010 | Resolutions
|
7 October 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 7 October 2010 (2 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Steven Paul Klueg on 30 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard Donald Mcmichael on 30 June 2010 (2 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-08-17
|
17 August 2010 | Director's details changed for Steven Paul Klueg on 30 June 2010 (2 pages) |
17 August 2010 | Director's details changed for Richard Donald Mcmichael on 30 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
16 August 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
6 May 2010 | Termination of appointment of Ira Birns as a director (2 pages) |
6 May 2010 | Appointment of Richard Donald Mcmichael as a director (3 pages) |
6 May 2010 | Appointment of Richard Donald Mcmichael as a director (3 pages) |
6 May 2010 | Appointment of Steven Paul Klueg as a director (3 pages) |
6 May 2010 | Termination of appointment of Linda Kropp as a director (2 pages) |
6 May 2010 | Termination of appointment of Ira Birns as a director (2 pages) |
6 May 2010 | Termination of appointment of Linda Kropp as a director (2 pages) |
6 May 2010 | Appointment of Steven Paul Klueg as a director (3 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 October 2009 | Termination of appointment of Linda Kropp as a director (1 page) |
30 October 2009 | Termination of appointment of Linda Kropp as a director (1 page) |
30 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
9 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
9 December 2008 | Secretary appointed salans secretarial services LIMITED (2 pages) |
9 December 2008 | Secretary appointed salans secretarial services LIMITED (2 pages) |
21 November 2008 | Director appointed anthony key (2 pages) |
21 November 2008 | Director appointed anthony key (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from regal house 8TH floor 70 london road twickenham middlesex TW1 3QS (1 page) |
20 November 2008 | Appointment terminated secretary timothy gilmore (1 page) |
20 November 2008 | Director appointed ira birns (2 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from regal house 8TH floor 70 london road twickenham middlesex TW1 3QS (1 page) |
20 November 2008 | Appointment terminated secretary timothy gilmore (1 page) |
20 November 2008 | Director appointed ira birns (2 pages) |
10 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
10 October 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
24 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
24 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
20 June 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
20 June 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
1 August 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
1 August 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
29 June 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
29 June 2006 | Accounts for a medium company made up to 30 September 2005 (15 pages) |
25 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
16 March 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 March 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: regal house 8TH floor 70 london road twickenham middlesex TW1 3QS| (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: regal house 8TH floor 70 london road twickenham middlesex TW1 3QS| (1 page) |
7 February 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 67-69 st johns road isleworth twc 6NC (1 page) |
7 February 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 67-69 st johns road isleworth twc 6NC (1 page) |
9 September 2004 | Return made up to 10/07/04; full list of members (5 pages) |
9 September 2004 | Return made up to 10/07/04; full list of members (5 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 March 2004 | Memorandum and Articles of Association (12 pages) |
10 March 2004 | Memorandum and Articles of Association (12 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
6 August 2003 | Company name changed inhoco 2877 LIMITED\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed inhoco 2877 LIMITED\certificate issued on 06/08/03 (2 pages) |
10 July 2003 | Incorporation (20 pages) |
10 July 2003 | Incorporation (20 pages) |