Apt 2202
North Miami
Fl 33181
Foreign
Secretary Name | Laura Joyce Creasey |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 August 2011) |
Role | Entrepreneur |
Correspondence Address | 27 W. Anapmau Santa Barbara Ca 93101 United States |
Secretary Name | John Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Montenotte Road London N8 8RL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | C/O Kc Partners, First Floor 76 New Bond Street London W1S 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2011 | Application to strike the company off the register (3 pages) |
11 April 2011 | Application to strike the company off the register (3 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Jonathan William Lipsitz on 1 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Jonathan William Lipsitz on 1 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Director's details changed for Jonathan William Lipsitz on 1 January 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: first floor 76 new bond street london W1S 1RX (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: first floor 76 new bond street london W1S 1RX (1 page) |
19 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 10 montenotte road london N8 8RL (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 10 montenotte road london N8 8RL (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Incorporation (9 pages) |
16 March 2004 | Incorporation (9 pages) |