Tenafly
Bergen
07670
Foreign
Secretary Name | Guy Tanne |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 21 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 02 January 2018) |
Role | Chief Financial Officer |
Correspondence Address | 12 Knoll Road Tenafly Bergen 07670 United States |
Director Name | Alexis Sarkissian |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | CEO |
Correspondence Address | 1760 Second Avenue Apartment 7c New York 10128 |
Secretary Name | Guy Tanne |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 12 Knoll Rd Tenafly Bergen 07670 Foreign |
Director Name | Thierry Chaunu |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French/American |
Status | Resigned |
Appointed | 21 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 January 2010) |
Role | President Klg Jewelry Llc |
Correspondence Address | 30 Stonebrook Lane Cos Cob Connecticut 06807 |
Director Name | Bryan Hancock |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2010(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 February 2017) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 31 Old Bond Street London W1S 4QH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 04 November 2004) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 21 September 2005) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1.2m at £1 | Boxwood Ventures Llc 50.00% Ordinary |
---|---|
1.2m at £1 | Lgc Holdings Usa Inc. 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £408,000 |
Net Worth | £2,074,867 |
Cash | £306 |
Current Liabilities | £7,065 |
Latest Accounts | 31 December 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2004 | Delivered on: 2 October 2004 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
27 September 2004 | Delivered on: 2 October 2004 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 old bond street, london, t/no 435628 and the proceeds of sale, all compensation or grants payable or paid to in respect of the property and all other estates and interests and by way of floating security all its property and assets. See the mortgage charge document for full details. Outstanding |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 October 2017 | Application to strike the company off the register (1 page) |
12 May 2017 | Resolutions
|
12 May 2017 | Statement of capital on 12 May 2017
|
12 May 2017 | Statement by Directors (1 page) |
12 May 2017 | Solvency Statement dated 10/05/17 (1 page) |
16 February 2017 | Termination of appointment of Bryan Hancock as a director on 15 February 2017 (1 page) |
13 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
2 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
8 April 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 February 2010 | Appointment of Bryan Hancock as a director (2 pages) |
3 February 2010 | Termination of appointment of Thierry Chaunu as a director (1 page) |
7 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
16 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / thierry chaunu / 05/08/2008 (2 pages) |
13 August 2008 | Director's change of particulars / guy tanne / 05/08/2008 (1 page) |
23 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 October 2007 | Return made up to 05/08/07; full list of members (2 pages) |
20 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 May 2007 | Ad 30/04/07--------- £ si 2455752@1=2455752 £ ic 100/2455852 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
10 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
3 May 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
3 May 2006 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
25 October 2005 | Return made up to 05/08/05; full list of members (3 pages) |
1 December 2004 | New secretary appointed (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 110 cannon street london EC4N 6AR (1 page) |
10 November 2004 | Secretary resigned (1 page) |
2 October 2004 | Particulars of mortgage/charge (11 pages) |
2 October 2004 | Particulars of mortgage/charge (11 pages) |
30 September 2004 | Resolutions
|
22 September 2004 | Director resigned (1 page) |
17 September 2004 | Ad 07/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2004 | New secretary appointed (1 page) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
5 August 2004 | Incorporation (17 pages) |