Kiwah Island
South Carolina 29455
United States
Secretary Name | Mr Richard Eugene Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (closed 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatcroft Roseacre Barns Pimlico Hemel Hempstead Hertfordshire HP3 8SF |
Director Name | Francoise Danielle Kelley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 522 Bufflehead Drive Kiawah Island South Carolina 29455 United States |
Director Name | Ziad Sultani Makhzoumi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Oakwood Court Abbotsbury Road London W14 8JE |
Secretary Name | Ziad Sultani Makhzoumi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Oakwood Court Abbotsbury Road London W14 8JE |
Secretary Name | Francoise Danielle Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 522 Bufflehead Drive Kiawah Island South Carolina 29455 United States |
Director Name | Leslie Ray Kelly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2006(1 year after company formation) |
Appointment Duration | 4 days (resigned 17 January 2006) |
Role | Consultant |
Correspondence Address | 34 Toh Tuck Rd Good Luck Gdn 02-01 Singapore Foreign |
Director Name | Elizabeth Lois Knight |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2007) |
Role | Company Director |
Correspondence Address | Old Church House Coach Road Ivy Hatch Kent TN15 0PF |
Director Name | Christopher Seabourne |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 1 Cornwall Close Camberley Surrey GU15 3UA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
10 April 2008 | Return made up to 05/01/08; full list of members (3 pages) |
10 April 2008 | Return made up to 05/01/08; full list of members (3 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
17 December 2007 | Return made up to 05/01/07; full list of members (7 pages) |
17 December 2007 | Return made up to 05/01/07; full list of members (7 pages) |
5 June 2007 | Ad 23/12/06--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
5 June 2007 | Ad 23/12/06--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | £ nc 1000/500000 23/12/06 (2 pages) |
5 June 2007 | £ nc 1000/500000 23/12/06 (2 pages) |
5 June 2007 | Resolutions
|
10 December 2006 | Registered office changed on 10/12/06 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: ruskin house 40-41 museum street london WC1A 1LT (1 page) |
17 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 August 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 August 2006 | Accounts made up to 31 December 2005 (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 27 grasmere avenue london W3 6JT (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 27 grasmere avenue london W3 6JT (1 page) |
11 July 2006 | Company name changed paradigm leadership consultants LIMITED\certificate issued on 11/07/06 (3 pages) |
11 July 2006 | Company name changed paradigm leadership consultants LIMITED\certificate issued on 11/07/06 (3 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | New director appointed (1 page) |
23 January 2006 | Resolutions
|
23 January 2006 | New director appointed (1 page) |
23 January 2006 | Resolutions
|
18 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
5 January 2006 | New secretary appointed (3 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
5 January 2006 | New secretary appointed (3 pages) |
5 January 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Company name changed pendragon leadership consultants LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed pendragon leadership consultants LIMITED\certificate issued on 03/01/06 (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed;new director appointed (2 pages) |
5 January 2005 | Incorporation (12 pages) |
5 January 2005 | Incorporation (12 pages) |