Stamford
Connecticutt Ct06901
United States
Secretary Name | Timothy Davis |
---|---|
Nationality | American |
Status | Closed |
Appointed | 02 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 14 January 2014) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 201 Broad Street Stamford Connecticutt Ct 06901 United States |
Director Name | Mark Hiltwein |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 November 2010(6 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 35 Vine Street London EC3N 2AA |
Director Name | Walter Gibson Peter |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Corporate Executive |
Correspondence Address | 3104 Monument Avenue Richmond Virginia 23221 |
Secretary Name | Lisa Stiles Licata |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11504 Riveredge Road Doswell Virginia 23047 |
Director Name | Timothy Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2010) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 201 Broad Street Stamford Connecticutt Ct 06901 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2013 | Voluntary strike-off action has been suspended (1 page) |
16 March 2013 | Voluntary strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
24 December 2012 | Appointment of Mark Hiltwein as a director (2 pages) |
24 December 2012 | Appointment of Mark Hiltwein as a director on 4 November 2010 (2 pages) |
21 December 2012 | Termination of appointment of Timothy Davis as a director (1 page) |
21 December 2012 | Termination of appointment of Timothy Davis as a director on 4 August 2010 (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
7 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
26 August 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Timothy Davis on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Davis on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Harry Vinson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Timothy Davis on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Harry Vinson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Harry Vinson on 1 October 2009 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
27 August 2009 | Accounts made up to 31 October 2008 (3 pages) |
10 August 2009 | Appointment terminate, secretary lisa stiles licata logged form (1 page) |
10 August 2009 | Appointment terminated secretary lisa licata (1 page) |
10 August 2009 | Appointment terminated director walter peter (1 page) |
10 August 2009 | Appointment Terminated Secretary lisa licata (1 page) |
10 August 2009 | Return made up to 09/10/08; full list of members (10 pages) |
10 August 2009 | Appointment terminate, director walter gibson peter logged form (1 page) |
10 August 2009 | Return made up to 09/10/08; full list of members (10 pages) |
10 August 2009 | Appointment Terminate, Secretary Lisa Stiles Licata Logged Form (1 page) |
10 August 2009 | Appointment Terminated Director walter peter (1 page) |
10 August 2009 | Appointment Terminate, Director Walter Gibson Peter Logged Form (1 page) |
10 February 2009 | Accounts made up to 31 October 2007 (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 10 orange street london WC2H 7DQ (1 page) |
7 February 2009 | Director appointed harry vinson (2 pages) |
7 February 2009 | Director and secretary appointed timothy davis (2 pages) |
7 February 2009 | Director and secretary appointed timothy davis (2 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 10 orange street london WC2H 7DQ (1 page) |
7 February 2009 | Director appointed harry vinson (2 pages) |
21 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 09/10/07; full list of members (2 pages) |
16 November 2006 | Accounts made up to 31 October 2006 (1 page) |
16 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
5 October 2006 | Accounts made up to 31 October 2005 (2 pages) |
9 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
26 January 2005 | Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2005 | Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
12 October 2004 | Incorporation (17 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (17 pages) |