New York
Ny 10021
Director Name | Allen Roth |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 December 2003(same day as company formation) |
Role | Public Policy Analyst |
Correspondence Address | 43 Lehigh Court Rockville Centre New York Ny 11570 |
Secretary Name | Devon Gaffney Cross |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 875 Fifth Avenue 17e New York Ny 10021 |
Director Name | Mr Zachariasz Gertler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Wadham Gardens London NW3 3DP |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,573 |
Cash | £20,527 |
Current Liabilities | £22,100 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
12 March 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 October 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 January 2006 | Annual return made up to 18/12/05
|
27 January 2005 | Annual return made up to 18/12/04
|