New York
Ny 10020
Usa
United States
Director Name | Mr Michael Joseph Morris |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 June 2004(4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 January 2016) |
Role | Ship Broker |
Country of Residence | United States |
Correspondence Address | 10 Rockefeller Plaza Suite 1120 New York Ny 10020 Usa United States |
Director Name | Mr Patrick Quincannon |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 months (closed 12 January 2016) |
Role | Ship Broker |
Country of Residence | United States |
Correspondence Address | 10 Rockefeller Plaza Suite 1120 New York Ny 10020 Usa United States |
Secretary Name | Mr Patrick Quincannon |
---|---|
Status | Closed |
Appointed | 14 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 10 Rockefeller Plaza Suite 1120 New York Ny10020 Usa United States |
Secretary Name | Mr Patrick Quincannon |
---|---|
Status | Closed |
Appointed | 25 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 10 Rockefeller Plaza Suite 1120 New York Ny10020 United States |
Director Name | Barry Leslie Shove |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2005) |
Role | Shipping Broker |
Correspondence Address | Merryfield 64 Heronway Hutton Brentwood Essex CM13 2LQ |
Secretary Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Cloncurry Street Fulham London SW6 6DR |
Director Name | George Edward Blue |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2006) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Kingsway Orpington Kent BR5 1PW |
Director Name | Mr Chris Batt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 November 2012) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 59 The Lindens Loughton Essex IG10 3HT |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | Mazars St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
5k at £1 | Quincannon Associates Inc. 50.00% Ordinary A |
---|---|
5k at £1 | Quincannon Associates Inc. 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£49,852 |
Cash | £891 |
Current Liabilities | £139,239 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
27 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2015 | Termination of appointment of a secretary (1 page) |
25 June 2015 | Appointment of Mr Patrick Quincannon as a director on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of a director (1 page) |
25 June 2015 | Appointment of Mr Patrick Quincannon as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 1 Strand London WC2N 5HR to Mazars St. Katharines Way London E1W 1DD on 25 June 2015 (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Appointment of Mr Patrick Quincannon as a director on 14 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 13 April 2015 (1 page) |
14 April 2015 | Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 13 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Patrick Quincannon as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Henry Quincannon on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Michael Joseph Morris on 14 April 2015 (2 pages) |
13 February 2015 | Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand London WC2N 5HR on 13 February 2015 (1 page) |
5 December 2014 | Full accounts made up to 28 February 2014 (18 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 November 2013 | Full accounts made up to 28 February 2013 (19 pages) |
22 October 2013 | Sect 519 (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Termination of appointment of Chris Batt as a director (1 page) |
26 October 2012 | Full accounts made up to 29 February 2012 (18 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (18 pages) |
10 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (19 pages) |
10 May 2010 | Director's details changed for Chris Batt on 1 November 2009 (2 pages) |
10 May 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Henry Quincannon on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Michael Joseph Morris on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Michael Joseph Morris on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Chris Batt on 1 November 2009 (2 pages) |
10 May 2010 | Director's details changed for Henry Quincannon on 1 November 2009 (2 pages) |
20 September 2009 | Full accounts made up to 28 February 2009 (22 pages) |
25 March 2009 | Return made up to 21/02/09; full list of members (5 pages) |
28 December 2008 | Return made up to 21/02/08; full list of members (6 pages) |
9 October 2008 | Full accounts made up to 29 February 2008 (22 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
23 March 2007 | Return made up to 21/02/07; full list of members (8 pages) |
28 December 2006 | Full accounts made up to 28 February 2006 (20 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 21/02/06; full list of members (8 pages) |
16 February 2006 | Full accounts made up to 28 February 2005 (16 pages) |
1 April 2005 | Return made up to 25/02/05; full list of members (8 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
18 May 2004 | Ad 23/04/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Memorandum and Articles of Association (26 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
23 April 2004 | Company name changed shelfco (no.2940) LIMITED\certificate issued on 23/04/04 (3 pages) |
25 February 2004 | Incorporation (25 pages) |