Brooklyn
Ny 10011
11205
Director Name | Gordon Finkelstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 525 West 22nd Street, No 2c New York Ny 10011 United States |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Gordon Finkelstein 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | Termination of appointment of Gordon Finkelstein as a director on 19 April 2016 (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Termination of appointment of Gordon Finkelstein as a director on 19 April 2016 (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
10 April 2016 | Application to strike the company off the register (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 June 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 26 October 2010 (1 page) |
21 October 2010 | Termination of appointment of Edoardo Mantelli as a director (2 pages) |
21 October 2010 | Termination of appointment of Edoardo Mantelli as a director (2 pages) |
23 September 2010 | Termination of appointment of Shaws Secretaries Limited as a secretary (1 page) |
23 September 2010 | Director's details changed for Edoardo Mantelli on 1 October 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Shaws Secretaries Limited on 1 October 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Shaws Secretaries Limited on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Gordon Finkelstein on 1 October 2009 (2 pages) |
23 September 2010 | Termination of appointment of Shaws Secretaries Limited as a secretary (1 page) |
23 September 2010 | Director's details changed for Gordon Finkelstein on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Edoardo Mantelli on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Gordon Finkelstein on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Edoardo Mantelli on 1 October 2009 (2 pages) |
23 September 2010 | Secretary's details changed for Shaws Secretaries Limited on 1 October 2009 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
20 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 August 2008 | Director's change of particulars / edoardo mantelli / 01/01/2008 (1 page) |
6 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / gordon finkelstein / 01/01/2008 (1 page) |
6 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / edoardo mantelli / 01/01/2008 (1 page) |
6 August 2008 | Director's change of particulars / gordon finkelstein / 01/01/2008 (1 page) |
28 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page) |
6 October 2006 | Return made up to 29/06/06; full list of members (3 pages) |
6 October 2006 | Return made up to 29/06/06; full list of members (3 pages) |
16 August 2006 | Total exemption full accounts made up to 28 December 2005 (10 pages) |
16 August 2006 | Total exemption full accounts made up to 28 December 2005 (10 pages) |
12 January 2006 | Accounting reference date extended from 30/06/05 to 28/12/05 (1 page) |
12 January 2006 | Accounting reference date extended from 30/06/05 to 28/12/05 (1 page) |
12 October 2005 | Return made up to 29/06/05; full list of members (3 pages) |
12 October 2005 | Return made up to 29/06/05; full list of members (3 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
10 September 2004 | Ad 29/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Ad 29/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2004 | Ad 29/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
16 August 2004 | Company name changed prevex LIMITED\certificate issued on 16/08/04 (2 pages) |
16 August 2004 | Company name changed prevex LIMITED\certificate issued on 16/08/04 (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 June 2004 | Incorporation (16 pages) |
29 June 2004 | Incorporation (16 pages) |